Search icon

ZENTUARY GROUP LLC - Florida Company Profile

Company Details

Entity Name: ZENTUARY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENTUARY GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000189389
FEI/EIN Number 47-5452241

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

Address: 803 N Tampa Street, Tampa, FL, 33602, US
Mail Address: 803 N Tampa Street, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMPH CHARLES Manager 803 N Tampa Street, Tampa, FL, 33602
Charles Rumph A Agent 803 N Tampa Street, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065295 FARMACY VEGAN KITCHEN + BAKERY ACTIVE 2020-06-10 2025-12-31 - 803 N TAMPA STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-22 803 N Tampa Street, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-07-22 803 N Tampa Street, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-07-22 Charles , Rumph A -
CHANGE OF PRINCIPAL ADDRESS 2018-07-22 803 N Tampa Street, Tampa, FL 33602 -
LC AMENDMENT 2016-07-22 - -
LC AMENDMENT AND NAME CHANGE 2016-02-24 ZENTUARY GROUP LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000549889 ACTIVE 1000001005241 HILLSBOROU 2024-08-19 2044-08-28 $ 57,752.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000549897 ACTIVE 1000001005244 HILLSBOROU 2024-08-19 2034-08-28 $ 429.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000181875 ACTIVE 1000000948896 HILLSBOROU 2023-04-19 2043-04-26 $ 58,234.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000157743 ACTIVE 1000000948900 HILLSBOROU 2023-04-04 2033-04-12 $ 367.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000424842 ACTIVE 1000000868584 HILLSBOROU 2020-12-08 2040-12-30 $ 56,540.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-07-22
AMENDED ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2017-04-05
LC Amendment 2016-07-22
LC Amendment and Name Change 2016-02-24
Florida Limited Liability 2015-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328197709 2020-05-01 0455 PPP 803 N TAMPA ST, TAMPA, FL, 33602-4434
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67393
Loan Approval Amount (current) 67393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4434
Project Congressional District FL-14
Number of Employees 12
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68094.63
Forgiveness Paid Date 2021-05-20
5628668608 2021-03-20 0455 PPS 803 N Tampa St, Tampa, FL, 33602-4434
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94349
Loan Approval Amount (current) 94349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4434
Project Congressional District FL-14
Number of Employees 15
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94801.36
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State