Search icon

ZENCOG, LLC - Florida Company Profile

Company Details

Entity Name: ZENCOG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENCOG, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (2 years ago)
Document Number: L08000113438
FEI/EIN Number 271379693

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 883 STOCKTON STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 570 Nixon St, Jacksonville, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ERNEST G Manager 883 STOCKTON ST., JACKSONVILLE, FL, 32204
COOPER ERNEST G Agent 883 Stockton St, Jacksonville, FL, 32204

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 883 Stockton St, Jacksonville, FL 32204 -
REINSTATEMENT 2021-11-23 - -
CHANGE OF MAILING ADDRESS 2021-11-23 883 STOCKTON STREET, JACKSONVILLE, FL 32204 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-11 - -
REGISTERED AGENT NAME CHANGED 2020-03-11 COOPER, ERNEST G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000854678 LAPSED 1000000623484 MARTIN 2014-05-13 2024-08-01 $ 449.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000854652 ACTIVE 1000000623477 DUVAL 2014-05-08 2034-08-01 $ 7,388.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000854660 ACTIVE 1000000623481 COLUMBIA 2014-05-06 2034-08-01 $ 5,480.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000854686 ACTIVE 1000000623485 COLUMBIA 2014-05-06 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001136432 TERMINATED 1000000516586 DUVAL 2013-06-12 2032-06-19 $ 11,944.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000260316 TERMINATED 1000000459698 DUVAL 2013-01-15 2033-01-30 $ 15,107.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000023021 TERMINATED 1000000246047 DUVAL 2012-01-06 2022-01-11 $ 816.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000022908 TERMINATED 1000000246032 DUVAL 2012-01-06 2032-01-11 $ 2,087.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-15
REINSTATEMENT 2023-10-27
REINSTATEMENT 2021-11-23
REINSTATEMENT 2020-03-11
ANNUAL REPORT 2018-04-25
LC Amendment 2017-04-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5207758602 2021-03-20 0491 PPP 883 Stockton St, Jacksonville, FL, 32204-3557
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15181.87
Loan Approval Amount (current) 30363.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-3557
Project Congressional District FL-04
Number of Employees 11
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30465.24
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State