Search icon

ZEUS ZOI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZEUS ZOI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEUS ZOI 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: 28 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (5 years ago)
Document Number: L09000083461
FEI/EIN Number 270822461

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

Address: 5439 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, US
Mail Address: 5439 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, US
ZIP code: 32810
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XENOS KONSTANTINA Managing Member 1186 CRISPWOOD CT, APOPKA, FL, 32703
XENOS DENNIS Managing Member 1186 CRISPWOOD CT, APOPKA, FL, 32703
XENOS KONSTANTINA Agent 1186 CRISPWOOD CT, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170308 NICK'S FAMILY DINER EXPIRED 2009-10-29 2014-12-31 - 1186 CRISPWOOD COURT, APOPKA, FL, 32703-7464
G09000152649 ARGOS FAMILY DINER II EXPIRED 2009-09-04 2014-12-31 - 1186 CRISPWOOD COURT, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-04 - -
REGISTERED AGENT NAME CHANGED 2020-10-04 XENOS, KONSTANTINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1186 CRISPWOOD CT, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2010-03-21 5439 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000167249 TERMINATED 1000000918532 ORANGE 2022-03-18 2042-04-05 $ 5,558.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000167256 TERMINATED 1000000918533 ORANGE 2022-03-18 2042-04-05 $ 4,165.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$50,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,653.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,000
Utilities: $10,000
Rent: $12,000
Debt Interest: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State