Search icon

ZARGHAMI GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZARGHAMI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: L16000152429
FEI/EIN Number 61-1800893
Address: 401 N CATTLEMEN ROAD, SUITE 308, SARASOTA, FL, 34232, US
Mail Address: 7708 BROADMOOR PINES BLVD, SARASOTA, FL, 34243, US
ZIP code: 34232
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMISEVICZ MEGAN RESQ. Agent 1001 S. FT. HARRISON AVE., CLEARWATER, FL, 33756
- Authorized Member -
- Authorized Member -

Form 5500 Series

Employer Identification Number (EIN):
611800893
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115888 ZARGHAMI GROUP EXPIRED 2018-10-26 2023-12-31 - 3355 CLARK RD,STE 103, SARASOTA, FL, 34231
G16000095610 ZARGHAMI DREAM HOME SPECIALISTS EXPIRED 2016-09-01 2021-12-31 - 7708 BROADMOOR PINES BLVD., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 401 N CATTLEMEN ROAD, SUITE 308, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2023-02-22 LYONS, GARY W, Esquire -
LC NAME CHANGE 2018-09-07 ZARGHAMI GROUP, LLC -
LC AMENDMENT 2016-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
LC Name Change 2018-09-07
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-20
LC Amendment 2016-08-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
62510.00
Total Face Value Of Loan:
62510.00
Date:
2020-05-03
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:
62510.00
Total Face Value Of Loan:
62510.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$62,510
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,919.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,510

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State