Search icon

STRETCH ZONE FRANCHISING LLC - Florida Company Profile

Company Details

Entity Name: STRETCH ZONE FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRETCH ZONE FRANCHISING 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: 25 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2019 (6 years ago)
Document Number: L15000198879
FEI/EIN Number 81-1229981

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

Address: 6700 NORTH ANDREWS AVENUE, #210, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6700 NORTH ANDREWS AVENUE, #210, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zaccario Tony President 6700 North Andrews Avenue, FORT LAUDERDALE, FL, 33309
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
811229981
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 6700 NORTH ANDREWS AVENUE, #210, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 6700 NORTH ANDREWS AVENUE, #210, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-03-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2019-11-05 - -
LC STMNT OF RA/RO CHG 2017-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2023-03-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
LC Amendment 2019-11-05
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-06
CORLCRACHG 2017-08-04

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
206500.00
Total Face Value Of Loan:
206500.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221807.5
Current Approval Amount:
221807.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222891.89
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206500
Current Approval Amount:
206500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207744.74

Date of last update: 03 May 2025

Sources: Florida Department of State