Search icon

JZLNK ENTERPRISES, LLC. - Florida Company Profile

Company Details

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

JZLNK ENTERPRISES, 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: 10 May 2017 (8 years ago)
Document Number: L17000104148
FEI/EIN Number 82-1528566

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

Mail Address: 10204 MILLPORT DR., TAMPA, FL, 33626, US
Address: 112 B ST. GEORGE STREET, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRILLIES LUCAS Manager 10204 MILLPORT DR., TAMPA, FL, 33626
LOUIZES JOHN Manager 205 MABLEBERRY CT., DAYTONA BEACH, FL, 32124
KRILLIES LUCAS Agent 10204 MILLPORT DR., TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053783 ZENO'S BOARDWALK SWEET SHOP EXPIRED 2017-05-15 2022-12-31 - 10239 WOODFORD BRIDGE ST., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-18 112 B ST. GEORGE STREET, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 10204 MILLPORT DR., TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-18
Florida Limited Liability 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9084097007 2020-04-09 0455 PPP 10204 Millport Drive, TAMPA, FL, 33626-1704
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14030
Loan Approval Amount (current) 14030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1704
Project Congressional District FL-14
Number of Employees 4
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14146.08
Forgiveness Paid Date 2021-02-17
1519198307 2021-01-17 0455 PPS 10204 Millport Dr, Tampa, FL, 33626-1704
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1704
Project Congressional District FL-14
Number of Employees 4
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15494.93
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State