Search icon

ZJF BRANDS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZJF BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: L14000090229
FEI/EIN Number 47-1066893
Mail Address: 537 Douglas Ave, Dunedin, FL, 34698, US
Address: 315 main st, dunedin, FL, 34698, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINSTEIN ZACHARY J Authorized Member 537 Douglas Ave, Dunedin, FL, 34698
Roeder Karen M Dir 537 Douglas Ave, Dunedin, FL, 34698
Feinstein Christina P Authorized Member 537 Douglas Ave, Dunedin, FL, 34698
FEINSTEIN ZACHARY J Agent 537 Douglas Ave, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109734 THE BLACK PEARL ACTIVE 2018-10-08 2028-12-31 - 537 DOUGLAS AVE, SUITE 18, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-26 315 main st, dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 537 Douglas Ave, Suite 18, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 315 main st, dunedin, FL 34698 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 FEINSTEIN, ZACHARY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-23

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
47985.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65817.00
Total Face Value Of Loan:
65817.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67390.00
Total Face Value Of Loan:
67390.00
Date:
2019-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
292000.00
Total Face Value Of Loan:
292000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$67,390
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,390
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,842.35
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $67,390
Jobs Reported:
11
Initial Approval Amount:
$65,817
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,817
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,208.25
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $65,811
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State