Search icon

ZENPURA, LLC - Florida Company Profile

Company Details

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

ZENPURA, 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 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L17000091503
FEI/EIN Number 82-1297470

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

Address: 6900 Phillips Hwy, Suite 22, Jacksonville, FL, 32216, US
Mail Address: PO BOX 423, PONTE VEDRA BEACH, FL, 32004-0423, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALRATH TODD Manager PO BOX 423, PONTE VEDRA BEACH, FL, 320040423
MCCABE HAZELINE K Manager PO BOX 423, PONTE VEDRA BEACH, FL, 320040423
MCCABE MICHAEL J Manager PO BOX 423, PONTE VEDRA BEACH, FL, 320040423
MCCABE LAW GROUP, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079219 ZENPURA PEST SOLUTIONS ACTIVE 2018-07-23 2028-12-31 - 6900 PHILLIPS HIGHWAY, SUITE 22, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 6900 Phillips Hwy, Suite 22, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 110 SOLANA ROAD, SUITE 102, PONTE VEDRA BEACH, FL 32082 -
LC AMENDMENT 2020-07-21 - -
CHANGE OF MAILING ADDRESS 2020-07-21 6900 Phillips Hwy, Suite 22, Jacksonville, FL 32216 -
LC DISSOCIATION MEM 2018-03-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
LC Amendment 2020-07-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-17
CORLCDSMEM 2018-03-12
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9707287002 2020-04-09 0491 PPP 5121 Bowden Rd Ste 204, Jacksonville, FL, 32216-5907
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29605
Loan Approval Amount (current) 29605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-5907
Project Congressional District FL-05
Number of Employees 2
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29956.2
Forgiveness Paid Date 2021-06-23

Date of last update: 01 May 2025

Sources: Florida Department of State