Search icon

ZINGER SIGNS FRANCHISES LLC - Florida Company Profile

Company Details

Entity Name: ZINGER SIGNS FRANCHISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZINGER SIGNS FRANCHISES 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: 29 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000202021
FEI/EIN Number 83-1242527

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

Address: 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL, 33309, US
Mail Address: 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAWARSKY DAVID Manager 1451 W Cypress Creek Road, Fort Lauderdale, FL, 33309
BAWARSKY DAVID Agent 1451 W Cypress Creek Road, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079554 ZINGER DIGITAL SIGNS EXPIRED 2018-07-24 2023-12-31 - 101 NE 3RD AVE., SUITE 1500, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-29 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
LC NAME CHANGE 2018-07-30 ZINGER SIGNS FRANCHISES LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
LC Name Change 2018-07-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728097410 2020-05-04 0455 PPP 501 E LAS OLAS BLVD 3RD FLOOR, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11596
Loan Approval Amount (current) 11596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11713.55
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State