Search icon

ROBERT ZIPPERER, LLC

Company Details

Entity Name: ROBERT ZIPPERER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Aug 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000120179
FEI/EIN Number N/A
Address: 224 S BEACH STREET, SUITE 202, DAYTONA BEACH, FL 32114
Mail Address: 224 S BEACH STREET, SUITE 202, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ZIPPERER, ROBERT Agent 224 S BEACH ST, SUITE 202, DAYTONA BEACH, FL 32114

Managing Member

Name Role Address
ZIPPERER, ROBERT Managing Member 224 S BEACH STREET, SUITE 202 DAYTONA BEACH, FL 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-27 ZIPPERER, ROBERT No data
REINSTATEMENT 2015-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000789493 ACTIVE 1000001022268 VOLUSIA 2024-12-12 2034-12-18 $ 869.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000707972 TERMINATED 1000000678753 VOLUSIA 2015-06-01 2025-06-25 $ 1,496.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-03-12
REINSTATEMENT 2015-10-27
REINSTATEMENT 2014-10-02
Florida Limited Liability 2013-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6813697301 2020-04-30 0491 PPP 224 S BEACH ST SUITE 202, DAYTONA BEACH, FL, 32114
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17674
Loan Approval Amount (current) 17674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17862.85
Forgiveness Paid Date 2021-06-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State