Search icon

ZIO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ZIO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZIO GROUP, 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: 06 Jul 2011 (14 years ago)
Document Number: L11000078023
FEI/EIN Number 452691425

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

Address: 660 Clay Street, Winter Park, FL, 32789, US
Mail Address: 660 Clay Street, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPP PETER M Manager 660 Clay Street, Winter Park, FL, 32789
ZIO HOLDINGS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099611 ZIO ACTIVE 2012-10-11 2027-12-31 - 660 CLAY ST, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-05 ZIO Holdings, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 660 Clay Street, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-11-22 660 Clay Street, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 660 Clay Street, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2754308308 2021-01-21 0491 PPS 660 Clay St, Winter Park, FL, 32789-4542
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531900
Loan Approval Amount (current) 531900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4542
Project Congressional District FL-07
Number of Employees 21
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 536790.53
Forgiveness Paid Date 2022-01-06
4373877107 2020-04-13 0491 PPP 660 CLAY ST, WINTER PARK, FL, 32789-4516
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531900
Loan Approval Amount (current) 531900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-4516
Project Congressional District FL-10
Number of Employees 31
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537278.1
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State