Search icon

ANZEN GROUP, LLC - Florida Company Profile

Company Details

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

ANZEN 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: 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: 04 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: L16000203327
FEI/EIN Number APPLIED FOR

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 6538 TOGNI STREET, LAKE WORTH, FL, 33467, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JITCOV DANIELA Manager 6538 TOGNI STREET, LAKE WORTH, FL, 33467
JITCOV DANIELA Agent 6538 TOGNI STREET, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-04 4000 HOLLYWOOD BLVD, SUITE 265-SOUTH, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 6538 TOGNI STREET, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 4000 HOLLYWOOD BLVD, SUITE 265-SOUTH, HOLLYWOOD, FL 33021 -
LC AMENDMENT AND NAME CHANGE 2017-03-21 ANZEN GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-05-01
LC Amendment and Name Change 2017-03-21
Florida Limited Liability 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339257300 2020-04-30 0455 PPP 5591 COACH HOUSE CIR APT G, BOCA RATON, FL, 33486-8677
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137619
Loan Approval Amount (current) 137619
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 Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33486-8677
Project Congressional District FL-23
Number of Employees 17
NAICS code 531190
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 132577.24
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State