Search icon

CRAIG ZINN AUTOMOTIVE GROUP DEALER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CRAIG ZINN AUTOMOTIVE GROUP DEALER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAIG ZINN AUTOMOTIVE GROUP DEALER SERVICES, 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: 08 Oct 2009 (16 years ago)
Document Number: L09000097690
FEI/EIN Number 364661222

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

Address: 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021, US
Mail Address: C/O CRAIG ZINN AUTOMOTIVE GROUP, 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINN CRAIG M Manager C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
STAMPONE ANTHONY D Vice President C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
NASTO PATRICK General Manager C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
PARKE PATRICIA A Treasurer C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
Sands Verna Secretary C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
JOCKERS ALAN N Agent 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007102 THE CRAIG ZINN AUTOMOTIVE GROUP ACTIVE 2016-01-20 2026-12-31 - 1841 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
G10000015720 THE CRAIG ZINN AUTOMOTIVE GROUP EXPIRED 2010-02-18 2015-12-31 - 1850 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G10000005384 CZAG DEALER SERVICES ACTIVE 2010-01-18 2026-12-31 - 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-04-24 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-03-18 JOCKERS, ALAN N -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9952297009 2020-04-09 0455 PPP 1841 N State Road 7 0.0, Hollywood, FL, 33021-4510
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1078355
Loan Approval Amount (current) 1078355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4510
Project Congressional District FL-25
Number of Employees 89
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1093061.96
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State