Search icon

ZANIM8TION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZANIM8TION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZANIM8TION 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 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2014 (11 years ago)
Document Number: L11000016212
FEI/EIN Number 274819964

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

Address: 231 Ruby Avenue, KISSIMMEE, FL, 34741, US
Mail Address: 231 Ruby Avenue, KISSIMMEE, FL, 34741, US
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEVCHIK KEVIN A Managing Member 1043 MAIDEN TERRACE, CELEBRATION, FL, 34747
ZEVCHIK KEVIN A Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2017-04-20 231 Ruby Avenue, C, KISSIMMEE, FL 34741 -
PENDING REINSTATEMENT 2014-09-12 - -
REINSTATEMENT 2014-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 1043 MAIDEN TERRACE, CELEBRATION, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

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

USAspending Awards / Financial Assistance

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:
1006.00
Total Face Value Of Loan:
1006.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$1,006
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,006
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,014.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,006

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State