Search icon

ZSF LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZSF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (3 years ago)
Document Number: L17000163159
FEI/EIN Number 82-2370335
Mail Address: 423 SW SWEETWATER TRL, PORT SAINT LUCIE, FL, 34953, US
Address: 445 NE 6TH AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENVS ACCOUNTING & TAX SERVICE INC Agent 1208 N STATE RD 7, HOLLYWOOD, FL, 33021
naqvi naqi Manager 423 SW SWEETWATER TRL, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079048 ELITE AUTO REPAIR ACTIVE 2023-07-03 2028-12-31 - 445 NE 6TH AVE, DELRAY BEACH, FL, 33483
G17000128986 ELITE AUTO REPAIR. EXPIRED 2017-11-25 2022-12-31 - 445 NE 6TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 ENVS ACCOUNTING & TAX SERVICE INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1208 N STATE RD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-01-23 445 NE 6TH AVE, 23, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2023-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 445 NE 6TH AVE, 23, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000457598 ACTIVE 1000000964135 PALM BEACH 2023-09-21 2043-09-27 $ 195.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000055541 ACTIVE 1000000941593 PALM BEACH 2023-01-25 2043-02-08 $ 81,526.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-07-31

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350100.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12151.00
Total Face Value Of Loan:
12151.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,151
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,255.53
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,151
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,957.43
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,829
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State