Search icon

ZT MOTORS OF FORT WALTON FOUR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZT MOTORS OF FORT WALTON FOUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZT MOTORS OF FORT WALTON FOUR, 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: 17 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2023 (2 years ago)
Document Number: L14000145919
FEI/EIN Number 47-1879308

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

Mail Address: 1535 WEST LOOP SOUTH STE 400, HOUSTON, TX, 77027, US
Address: 777 BEAL PARKWAY N., Fort Walton Beach, FL, 32547, US
ZIP code: 32547
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADAR TASEER A Chief Executive Officer 1535 WEST LOOP SOUTH STE 400, HOUSTON, TX, 77027
Shaikh Zeeshan President 1535 WEST LOOP SOUTH, HOUSTON, TX, 77027
Kasbati Farhan Chief Financial Officer 1535 West Loop South, #450, Houston, TX, 77027
Tariq Farrukh Chief Operating Officer 1535 West Loop South, Houston, TX, 77027
Rauf Arsalan Cont 1535 West Loop South, Houston, TX, 77027
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096623 SCION OF FORT WALTON BEACH EXPIRED 2014-09-22 2019-12-31 - 1535 WEST LOOP SOUTH, SUITE 400, HOUSTON, TX, 77027
G14000096621 TOYOTA OF FORT WALTON BEACH ACTIVE 2014-09-22 2029-12-31 - 777 BEAL PKWY. N., FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-01 777 BEAL PARKWAY N., Fort Walton Beach, FL 32547 -
LC STMNT OF RA/RO CHG 2023-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-12-15 LEGALINC CORPORATE SERVICES INC. -
LC DISSOCIATION MEM 2020-12-10 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-05-15 - -
LC AMENDMENT 2019-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 777 BEAL PARKWAY N., Fort Walton Beach, FL 32547 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000076328 ACTIVE 1000001024631 OKALOOSA 2025-01-13 2045-02-05 $ 190,072.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000680502 ACTIVE 1000001016292 OKALOOSA 2024-10-15 2044-10-30 $ 62,923.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000680544 ACTIVE 1000001016300 OKALOOSA 2024-10-15 2034-10-30 $ 389.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000497485 ACTIVE 1000001004066 OKALOOSA 2024-07-23 2044-08-07 $ 1,325,655.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000497519 ACTIVE 1000001004072 OKALOOSA 2024-07-23 2044-08-07 $ 6,426.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-01
CORLCRACHG 2023-12-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-02-01
CORLCDSMEM 2020-12-10
REINSTATEMENT 2020-09-29
CORLCRACHG 2019-05-15
ANNUAL REPORT 2019-02-19

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
2527500.00
Total Face Value Of Loan:
2527500.00

Paycheck Protection Program

Jobs Reported:
288
Initial Approval Amount:
$2,527,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,527,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,556,168.08
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $2,527,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State