Search icon

88 ZEST, LLC - Florida Company Profile

Company Details

Entity Name: 88 ZEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

88 ZEST, 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: 06 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L17000206965
FEI/EIN Number 37-1874195

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

Address: 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009, US
Mail Address: 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATTANACHAYABUN SINEE Vice President 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009
Saputra Iwan Vice President 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009
AKKARAKIJ BOONRASEE Auth 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009
SIHAWONG PHANICH Auth 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009
Sriudomsilp Panida President 1719 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009
Norman Benjawan Auth 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009
Sriudomsilp Panida Agent 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117594 CILANTRO ASIAN BISTRO ACTIVE 2017-10-25 2027-12-31 - 661 S FIG TREE LANE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-13 Sriudomsilp, Panida -
LC AMENDMENT 2018-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 1719 E Hallandale Beach Blvd, Hallandale, FL 33009 -
LC DISSOCIATION MEM 2018-03-15 - -
LC AMENDMENT 2018-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 1719 E Hallandale Beach Blvd, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-01-31 1719 E Hallandale Beach Blvd, Hallandale, FL 33009 -
LC AMENDMENT 2017-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
LC Amendment 2018-11-15
CORLCDSMEM 2018-03-15
LC Amendment 2018-03-12
ANNUAL REPORT 2018-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3599907308 2020-04-29 0455 PPP 1719 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72797
Loan Approval Amount (current) 72797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73776.27
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State