Search icon

EDDY LEE Z, LLC - Florida Company Profile

Company Details

Entity Name: EDDY LEE Z, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDDY LEE Z, 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: 02 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L09000064739
FEI/EIN Number 270488517

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

Address: The Seafood Shack Marina, 4110 127th Street West, Cortez, FL, 34215, US
Mail Address: PO Box 940, CORTEZ, FL, 34215-0940, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINK GARY F Managing Member 5513 Ashton Way, Sarasota, FL, 34231
Williams Arlene Auth 101 32nd Street NW, Bradenton, FL, 34305
ZINK GARY F Agent 4110 127TH STREET W, Cortez, FL, 34215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059421 ZINK'S MARINE SERVICES EXPIRED 2018-05-16 2023-12-31 - P.O. BOX 940, CORTEZ, FL, 34215-0940
G15000032999 CORTEZ DEEP SEA FISHING ACTIVE 2015-03-31 2025-12-31 - PO BOX 940, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4110 127TH STREET W, AVATAR, Cortez, FL 34215 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 The Seafood Shack Marina, 4110 127th Street West, Dock E, Cortez, FL 34215 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 ZINK, GARY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-09 - -
CHANGE OF MAILING ADDRESS 2015-04-23 The Seafood Shack Marina, 4110 127th Street West, Dock E, Cortez, FL 34215 -
REINSTATEMENT 2014-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-10-03
REINSTATEMENT 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161837808 2020-05-01 0455 PPP 5513 ASHTON WAY, SARASOTA, FL, 34231
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10312
Loan Approval Amount (current) 10312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-0001
Project Congressional District FL-17
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State