Search icon

ZANIM8TION LLC

Company Details

Entity Name: ZANIM8TION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2014 (10 years ago)
Document Number: L11000016212
FEI/EIN Number 27-4819964
Address: 231 Ruby Avenue, C, KISSIMMEE, FL 34741
Mail Address: 231 Ruby Avenue, C, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ZEVCHIK, KEVIN A Agent 1043 MAIDEN TERRACE, CELEBRATION, FL 34747

Managing Member

Name Role Address
ZEVCHIK, KEVIN A Managing Member 1043 MAIDEN TERRACE, CELEBRATION, FL 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115556 VIOSO AMERICA ACTIVE 2018-10-25 2028-12-31 No data 231C RUBY AVENUE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 231 Ruby Avenue, C, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2017-04-20 231 Ruby Avenue, C, KISSIMMEE, FL 34741 No data
PENDING REINSTATEMENT 2014-09-12 No data No data
REINSTATEMENT 2014-09-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 1043 MAIDEN TERRACE, CELEBRATION, FL 34747 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000458710 TERMINATED 1000000592032 OSCEOLA 2014-03-10 2034-04-17 $ 4,529.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000953852 TERMINATED 1000000500719 OSCEOLA 2013-04-29 2023-05-22 $ 431.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8822407307 2020-05-01 0455 PPP 231 RUBY AVE STE C, KISSIMMEE, FL, 34741-5640
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1006
Loan Approval Amount (current) 1006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-5640
Project Congressional District FL-09
Number of Employees 2
NAICS code 333316
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1014.41
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State