Search icon

Z SPACE CREATIVE LLC - Florida Company Profile

Company Details

Entity Name: Z SPACE CREATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Z SPACE CREATIVE 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: 11 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 May 2018 (7 years ago)
Document Number: L14000142291
FEI/EIN Number 47-2216899

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

Address: 1672 BAYSIDE STREET, MERRITT ISLAND, FL, 32952, US
Mail Address: 1672 BAYSIDE STREET, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON GLENN Authorized Member 432 BROOK RIDGE CIRCLE, MINNEOLA, FL, 34715
FERGUSON ANTHONY Authorized Member 1672 BAYSIDE STREET, MERRITT ISLAND, FL, 32952
Ferguson Anthony Agent 1672 BAYSIDE STREET, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-15 Ferguson, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1672 BAYSIDE STREET, MERRITT ISLAND, FL 32952 -
LC STMNT OF RA/RO CHG 2018-05-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-02
CORLCRACHG 2018-05-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498918106 2020-07-16 0455 PPP 1672 BAYSIDE ST, MERRITT ISLAND, FL, 32952
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20910
Loan Approval Amount (current) 20910
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 MERRITT ISLAND, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 2
NAICS code 541512
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 21056.86
Forgiveness Paid Date 2021-04-01
1582488510 2021-02-19 0455 PPS 1672 Bayside St, Merritt Island, FL, 32952-5632
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) 21700
Loan Approval Amount (current) 21700
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 Merritt Island, BREVARD, FL, 32952-5632
Project Congressional District FL-08
Number of Employees 2
NAICS code 541512
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 21828.78
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State