Search icon

ZO-ZO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ZO-ZO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZO-ZO INVESTMENTS 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: 30 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L14000169384
FEI/EIN Number 47-2208427

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

Address: 1776 CHALLEN AVENUE, JACKSONVILLE, FL, 32205
Mail Address: 1776 CHALLEN AVENUE, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scarborough Angela President 1420 EAST COAST DRIVE, ATLANTIC BEACH, FL, 32233
HARRIS GINGER Manager 1776 CHALLEN AVENUE, JACKSONVILLE, FL, 32233
SCARBOROUGH ANGELA Agent 1420 EAST COAST DRIVE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 1776 CHALLEN AVENUE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2020-06-16 1776 CHALLEN AVENUE, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2019-01-14 SCARBOROUGH, ANGELA -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1420 EAST COAST DRIVE, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-21
LC Amendment 2020-06-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-28
AMENDED ANNUAL REPORT 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759127101 2020-04-14 0491 PPP 1776 CHALLEN AVE, JACKSONVILLE, FL, 32205-8531
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36275
Loan Approval Amount (current) 36275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32205-8531
Project Congressional District FL-04
Number of Employees 3
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36651.86
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State