Search icon

ZSHARP LLC - Florida Company Profile

Company Details

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

ZSHARP 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: 26 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000160041
FEI/EIN Number 46-1624230

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

Address: 7950 118 AVENUE NORTH, LARGO, FL, 33773, US
Mail Address: 7950 118 AVENUE NORTH, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIDHAM THOMAS J Managing Member 7950 118 AVENUE NORTH, LARGO, FL, 33773
PRIDHAM THOMAS J Agent 7950 118 AVENUE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 7950 118 AVENUE NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2016-04-14 7950 118 AVENUE NORTH, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 7950 118 AVENUE NORTH, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2015-04-28 PRIDHAM, THOMAS J -
REINSTATEMENT 2015-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000364695 ACTIVE 1000000960672 PINELLAS 2023-07-31 2043-08-02 $ 5,920.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000090787 ACTIVE 1000000945197 PINELLAS 2023-02-24 2043-03-01 $ 44,766.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000090803 ACTIVE 1000000945199 PINELLAS 2023-02-24 2033-03-01 $ 1,167.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000538813 ACTIVE 1000000904570 PINELLAS 2021-10-14 2041-10-20 $ 6,873.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000538839 ACTIVE 1000000904572 PINELLAS 2021-10-14 2031-10-20 $ 635.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000371514 TERMINATED 1000000867629 PINELLAS 2020-11-13 2040-11-18 $ 1,159.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-04-28
Florida Limited Liability 2012-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6496327900 2020-06-16 0455 PPP 7950 118th Ave. N., LARGO, FL, 33773-5009
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8660
Loan Approval Amount (current) 8660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-5009
Project Congressional District FL-13
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8762.73
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State