Search icon

ZERO ALPHA OPERATIONS LLC - Florida Company Profile

Company Details

Entity Name: ZERO ALPHA OPERATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZERO ALPHA OPERATIONS 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: 13 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L13000159712
FEI/EIN Number 90-1029290

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

Address: 2046 43rd Avenue West, Bradenton, FL, 34205, US
Mail Address: 2046 43rd Avenue West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZERO ALPHA OPERATIONS LLC 401K 2023 901029290 2024-07-04 ZERO ALPHA OPERATIONS LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561600
Sponsor’s telephone number 9417189722
Plan sponsor’s address 2046 43RD AVE W, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARTER LEON Managing Member 2046 43rd Avenue West, Bradenton, FL, 34205
COZZETTE DAVID Agent 7365 MERCHANT COURT, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057197 SIGNAL OF SOUTH CENTRAL FLORIDA ACTIVE 2024-04-30 2029-12-31 - 2046 43RD AVENUE WEST, BRADENTON, FL, 34205
G22000145489 SIGNAL OF BRADENTON ACTIVE 2022-11-28 2027-12-31 - 11523 PALMBRUSH TRAIL, 167, LAKEWOOD RANCH, FL, 34202
G21000038437 SIGNAL 88 SECURITY OF BRADENTON ACTIVE 2021-03-19 2026-12-31 - 11523 PALMBRUSH TRAIL, 167, LAKEWOOD RANCH, FL, 34202
G17000081203 TRIDENT STRATEGIC GROUP EXPIRED 2017-07-29 2022-12-31 - 852 62ND STREET CIRCLE EAST, 101, BRADENTON, FL, 34208
G17000012470 RUCK IT UP EXPIRED 2017-02-02 2022-12-31 - 4608 E STATE ROAD 64, BRADENTON, FL, 34208
G16000044962 SIGNAL 88 SECURITY OF SARASOTA EXPIRED 2016-05-03 2021-12-31 - 872 62ND STREET CIRCLE EAST #104, #104, BRADENTON, FL, 34208
G16000004529 ALPHA K9 OPERATIONS LLC EXPIRED 2016-01-12 2021-12-31 - 872 62ND STREET CIRCLE EAST, BRADENTON, FL, 34208
G15000114319 SIGNAL 88 SECURITY OF BRADENTON EXPIRED 2015-11-10 2020-12-31 - 872 62ND STREET CIRCLE EAST, 104, BRADENTON, FL, 34208
G14000031401 SIGNAL 88 SECURITY OF ST PETERSBURG EXPIRED 2014-03-28 2019-12-31 - 5322 PRIMROSE LAKE CIRCLE, SUITE I, TAMPA, FL, 33647
G13000112333 SIGNAL 88 SECURITY EXPIRED 2013-11-15 2018-12-31 - 5322 PRIMROSE CIRCLE, SUITE I, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2046 43rd Avenue West, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2023-05-01 2046 43rd Avenue West, Bradenton, FL 34205 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-02 COZZETTE, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 7365 MERCHANT COURT, SUITE 6, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895687701 2020-05-01 0455 PPP 6313 96TH ST E, BRADENTON, FL, 34202
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94682
Loan Approval Amount (current) 94682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95772.26
Forgiveness Paid Date 2021-06-29
9206678402 2021-02-16 0455 PPS 6313 96th St E, Bradenton, FL, 34202-9623
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84720
Loan Approval Amount (current) 84720
Undisbursed Amount 0
Franchise Name Signal 88 Security
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34202-9623
Project Congressional District FL-16
Number of Employees 11
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85250.44
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State