Search icon

ZACK TRANSPORT, LLC.

Company Details

Entity Name: ZACK TRANSPORT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000056939
FEI/EIN Number 26-3048314
Address: 4320 SUNBEAM RD APT 824, JACKSONVILLE, FL 32257
Mail Address: 4320 SUNBEAM RD, APT 824, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NSUBUGA, ZAKAYO K, Zakayo Nsubuga Agent 4320 SUNBEAM RD APT 824, JACKSONVILLE, FL 32257

Managing Member

Name Role Address
NSUBUGA, ZAKAYO K Managing Member 4320 SUNBEAM RD APT 824, JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-06 NSUBUGA, ZAKAYO K, Zakayo Nsubuga No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000616831 LAPSED 16-2017-CA-5855 DUVAL COUNTY CIRCUIT COURT 2017-08-02 2022-11-03 $20,412.21 IBIS CAPITAL GROUP, LLC D/B/A NUGROWTH CAPITAL, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-29
Florida Limited Liability 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726629007 2021-05-26 0491 PPS 4320 Sunbeam Rd # 824NULL 4320 Sunbeam Road 824null, Jacksonville, FL, 32257-8823
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-8823
Project Congressional District FL-05
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20055
Forgiveness Paid Date 2021-10-06
7600088804 2021-04-21 0491 PPP 4320 Sunbeam Rd # 824NULL 4320 Sunbeam Road 824null, Jacksonville, FL, 32257-8823
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-8823
Project Congressional District FL-05
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20092.05
Forgiveness Paid Date 2021-10-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State