Search icon

IZAAN LLC - Florida Company Profile

Company Details

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

IZAAN 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 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L12000047735
FEI/EIN Number 45-5035821

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

Address: 2611 N 40TH STREET, TAMPA, FL, 33605
Mail Address: 2611 N 40TH STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLANI AMIR U Managing Member 14757 WATERCHASE BLVD, TAMPA, FL, 33626
GILLANI AMIRUDDIN Agent 2611 N 40TH STREET, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063309 STOP N SHOP #2 ACTIVE 2021-05-07 2026-12-31 - 2611 N 40TH STREET, TAMPA, FL, 33605-3208

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-01 - -
REGISTERED AGENT NAME CHANGED 2021-12-01 GILLANI, AMIRUDDIN -
REGISTERED AGENT ADDRESS CHANGED 2021-12-01 2611 N 40TH STREET, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-09
LC Amendment 2021-12-01
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508888401 2021-02-17 0455 PPS 2611 N 40th St, Tampa, FL, 33605-3208
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37357
Loan Approval Amount (current) 37357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-3208
Project Congressional District FL-14
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37582.18
Forgiveness Paid Date 2021-09-24
6766687207 2020-04-28 0455 PPP 2611 N 40th Street, Tampa, FL, 33605
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37358
Loan Approval Amount (current) 37358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37730.54
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State