Search icon

ZENDOG DIVERS, LLC - Florida Company Profile

Company Details

Entity Name: ZENDOG DIVERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENDOG DIVERS, 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: 28 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: L14000015322
FEI/EIN Number 46-4657513

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

Address: 4556 S Manhattan Ave, Tampa, FL, 33611, US
Mail Address: 4556 S Manhattan Ave, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEVINS ANNA M Manager 6307 S. Cameron Ave., Tampa, FL, 33616
BLEVINS ALEXANDER Auth 108 W. Hanlon Street, TAMPA, FL, 33604
Blevins Jennifer L Auth 108 W Hanlon St, Tampa, FL, 33604
BLEVINS ANNA M Agent 4556 SOUTH MANHATTAN AVENUE - SUITE E, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058533 ADVENTURE OUTFITTERS DIVE CENTER ACTIVE 2020-05-27 2025-12-31 - 7603 S ONRIEN ST, TAMPA, FL, 33616
G14000023387 ADVENTURE OUTFITTERS EXPIRED 2014-03-06 2019-12-31 - 2514 REGAL RIVER ROAD, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 4556 S Manhattan Ave, UNIT E, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2024-09-16 4556 S Manhattan Ave, UNIT E, Tampa, FL 33611 -
LC STMNT OF RA/RO CHG 2024-09-04 - -
REGISTERED AGENT NAME CHANGED 2024-09-04 BLEVINS, ANNA M -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 4556 SOUTH MANHATTAN AVENUE - SUITE E, TAMPA, FL 33611 -
LC AMENDMENT 2014-12-08 - -

Documents

Name Date
CORLCRACHG 2024-09-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-07-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5536577405 2020-05-12 0455 PPP 4316 S. Manhattan Ave., Tampa, FL, 33611
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42125.41
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State