Search icon

ZENITH TRUST, LLC - Florida Company Profile

Company Details

Entity Name: ZENITH TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENITH TRUST, 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: 27 Oct 2016 (8 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: L16000198602
FEI/EIN Number 81-4305385

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

Address: 398 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004, US
Mail Address: 398 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANUSAVICE ANDREAS C Authorized Member 398 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004
ANUSAVICE ANDREAS C Agent 398 E. DANIA BEACH BLVD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 ANUSAVICE, ANDREAS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-23 398 E. DANIA BEACH BLVD, SUITE 177, DANIA BEACH, FL 33004 -
LC STMNT OF RA/RO CHG 2018-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-17 398 E DANIA BEACH BLVD, SUITE 177, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2018-07-17 398 E DANIA BEACH BLVD, SUITE 177, DANIA BEACH, FL 33004 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-18
CORLCRACHG 2018-07-23
REINSTATEMENT 2017-09-28
Florida Limited Liability 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349437708 2020-05-01 0455 PPP 426 N VICTORIA PARK RD, FT LAUDERDALE, FL, 33301-3746
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11506
Loan Approval Amount (current) 11506
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address FT LAUDERDALE, BROWARD, FL, 33301-3746
Project Congressional District FL-23
Number of Employees 2
NAICS code 523991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 1925.74
Forgiveness Paid Date 2022-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State