Search icon

ZEN ASIAN GRILL, LLC. - Florida Company Profile

Company Details

Entity Name: ZEN ASIAN GRILL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEN ASIAN GRILL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000052982
FEI/EIN Number 272585788

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

Mail Address: 10782 lemon lake blvd, orlando, FL, 32836, US
Address: 4812 GRANDVIEW PARKWAY, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wu xiaoping Managing Member 10782 lemon lake blvd, orlando, FL, 32836
wu xiao w Agent 10782 lemon lake blvd, orlando, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-07 4812 GRANDVIEW PARKWAY, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 2020-06-07 wu, xiao w -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 10782 lemon lake blvd, orlando, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 4812 GRANDVIEW PARKWAY, DAVENPORT, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6082648702 2021-04-03 0455 PPS 2700 Posner Blvd N/A, Davenport, FL, 33837-3639
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16038
Loan Approval Amount (current) 16038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-3639
Project Congressional District FL-18
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9245868000 2020-07-07 0455 PPP 4812 GRANDVIEW PKWAY, DANVENPORT, FL, 33837
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11456
Loan Approval Amount (current) 11456
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 DANVENPORT, POLK, FL, 33837-0100
Project Congressional District FL-18
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11596.92
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State