Search icon

EAT ANZO LLC - Florida Company Profile

Company Details

Entity Name: EAT ANZO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAT ANZO 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: 17 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000038974
FEI/EIN Number 82-0719921

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

Address: 20642 State Road 7, Boca Raton, FL, 33498, US
Mail Address: 20642 State Road 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEH FERDIN F Manager 884 Nafa Dr, Boca Raton, FL, 33487
SALEH FERDIN Agent 884 Nafa Dr, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-16 884 Nafa Dr, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-04-30 20642 State Road 7, m-03, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2019-04-30 SALEH, FERDIN -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 20642 State Road 7, m-03, Boca Raton, FL 33498 -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000442469 ACTIVE 50-2021-CA-006242-XXXX-MB 15TH CIRCUIT, PALM BECH COUNTY 2022-08-15 2027-09-16 $622,652.06 SHADOWWOOD SQUARE, LTD., 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140
J22000167454 ACTIVE 1000000918754 PALM BEACH 2022-03-23 2032-04-05 $ 663.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000155699 ACTIVE 1000000918752 PALM BEACH 2022-03-23 2042-03-30 $ 19,051.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-07-16
REINSTATEMENT 2019-04-30
Florida Limited Liability 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4807037405 2020-05-11 0455 PPP 20642 SR 7, Ste 3, Boca Raton, FL, 33498
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58755
Loan Approval Amount (current) 58755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 33498-1000
Project Congressional District FL-22
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59308.28
Forgiveness Paid Date 2022-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State