Search icon

ZEMAN GROUP, LLC

Company Details

Entity Name: ZEMAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2015 (10 years ago)
Document Number: L15000105224
FEI/EIN Number 47-4358312
Address: 7777 Glades Rd,, Boca Raton, FL, 33434, US
Mail Address: 7777 Glades Rd,, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Zeledon Joaquin Agent 7777 Glades Rd,, Boca Raton, FL, 33434

Authorized Member

Name Role Address
Zeledon Joaquin A Authorized Member 7777 Glades Rd,, Boca Raton, FL, 33434
ZELEDON DARA B Authorized Member 7777 Glades Rd,, Boca Raton, FL, 33434

President

Name Role Address
ZELEDON JOAQUIN A President 7777 Glades Rd,, Boca Raton, FL, 33434

Treasurer

Name Role Address
ZELEDON JOAQUIN A Treasurer 7777 Glades Rd,, Boca Raton, FL, 33434

Secretary

Name Role Address
ZELEDON DARA B Secretary 7777 Glades Rd,, Boca Raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120818 BLACK PEARL LIMOUSINE ACTIVE 2015-12-01 2025-12-31 No data 2255 GLADES RD., STE 324 A., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Zeledon, Joaquin No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 7777 Glades Rd,, STE 100, Boca Raton, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 7777 Glades Rd,, STE 100, Boca Raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2022-08-15 7777 Glades Rd,, STE 100, Boca Raton, FL 33434 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8111577109 2020-04-15 0455 PPP 16195 ROSECROFT TER, DELRAY BEACH, FL, 33446
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47115
Loan Approval Amount (current) 47115
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 DELRAY BEACH, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 5
NAICS code 485999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47562.62
Forgiveness Paid Date 2021-04-01
1649778607 2021-03-13 0455 PPS 16195 Rosecroft Ter, Delray Beach, FL, 33446-9588
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Delray Beach, PALM BEACH, FL, 33446-9588
Project Congressional District FL-22
Number of Employees 11
NAICS code 485999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5030.49
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State