Search icon

ZOLFO SPRINGS GROVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZOLFO SPRINGS GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOLFO SPRINGS GROVE, 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: 22 Jan 2010 (15 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 15 Feb 2010 (15 years ago)
Document Number: L10000008060
FEI/EIN Number 271903980

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

Address: STATE ROAD 66, ZOLFO SPRINGS, FL, 33890
Mail Address: P.O. Box 2960, Pinellas Park, FL, 33780, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER DAVID H Manager P.O. Box 2960, Pinellas Park, FL, 33780
FRANK PATRICIA R Manager P.O. Box 2960, Pinellas Park, FL, 33780
Chesson Reginald E Auth 2 Cistern Alley, Mt. Pleasant, SC, 29464
Gad Jeffrey M Agent Johnson Pope Bokor Ruppel & Burns, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-09 Gad, Jeffrey M -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 Johnson Pope Bokor Ruppel & Burns, 401 East Jackson Street, Suite 3100, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2014-01-28 STATE ROAD 66, ZOLFO SPRINGS, FL 33890 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-08 STATE ROAD 66, ZOLFO SPRINGS, FL 33890 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-02-15 ZOLFO SPRINGS GROVE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-24

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
36860.00
Total Face Value Of Loan:
36860.00
Date:
2020-05-30
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:
11053.00
Total Face Value Of Loan:
46088.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36860
Current Approval Amount:
36860
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37055.91
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35035
Current Approval Amount:
46088
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46411.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State