Search icon

ZAM HHS LLC - Florida Company Profile

Company Details

Entity Name: ZAM HHS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAM HHS 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: 06 Aug 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: L09000075731
FEI/EIN Number 270720775

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

Address: 1921 FIREFERN CT, TRINITY, FL, 34655, US
Mail Address: 1921 FIREFERN CT, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952747255 2013-05-14 2015-09-04 10402 TECOMA DR, TRINITY, FL, 346555049, US 10402 TECOMA DR, TRINITY, FL, 346555049, US

Contacts

Phone +1 727-372-3918

Authorized person

Name MR. JASON MAZZA
Role PRESIDENT / CO-OWNER
Phone 7273723918

Taxonomy

Taxonomy Code 246ZC0007X - Surgical Assistant
Is Primary No
Taxonomy Code 363AS0400X - Surgical Physician Assistant
Is Primary Yes

Key Officers & Management

Name Role Address
MAZZA POPY Managing Member 1921 Firefern Ct, TRINITY, FL, 34655
MAZZA JASON Managing Member 1921 Firefern Ct, TRINITY, FL, 34655
MAZZA POPY Agent 1921 FIREFERN CT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-09 1921 FIREFERN CT, TRINITY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 1921 FIREFERN CT, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2017-05-30 1921 FIREFERN CT, TRINITY, FL 34655 -
LC AMENDMENT 2015-09-15 - -
REINSTATEMENT 2011-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-08-06 MAZZA, POPY -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-08
CORLCRACHG 2017-06-09
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6292457009 2020-04-06 0455 PPP 1921 FIREFERN COURT, NEW PORT RICHEY, FL, 34655-5060
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12583
Loan Approval Amount (current) 12583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34655-5060
Project Congressional District FL-12
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12685.73
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State