Search icon

Z.D. ROSE TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: Z.D. ROSE TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Z.D. ROSE TRANSPORT, 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: 20 Dec 2017 (7 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: L17000258901
FEI/EIN Number 82-3768564

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

Address: 29 Sword Street, Ft. Mitchell, AL, 36856, US
Mail Address: 29 Sword Street, Ft. Mitchell, AL, 36856, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN ZACHARY A Manager 29 Sword Street, Ft. Mitchell, AL, 36856
GELLHAUSEN PATRICIA R Manager 29 Sword Street, Ft. Mitchell, AL, 36856
DUNN ZACHARY A Agent 4346 Horseshoe Lane, Holt, FL, 32564

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 29 Sword Street, Ft. Mitchell, AL 36856 -
CHANGE OF MAILING ADDRESS 2023-03-12 29 Sword Street, Ft. Mitchell, AL 36856 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 4346 Horseshoe Lane, Holt, FL 32564 -
REGISTERED AGENT NAME CHANGED 2021-06-17 DUNN, ZACHARY A -
REINSTATEMENT 2021-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-05-08
REINSTATEMENT 2021-06-17
ANNUAL REPORT 2019-01-11
Florida Limited Liability 2017-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4785778910 2021-04-29 0491 PPS 606 Rowan Cir, Crestview, FL, 32536-2262
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, OKALOOSA, FL, 32536-2262
Project Congressional District FL-01
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20929.22
Forgiveness Paid Date 2021-10-25
3868597310 2020-04-29 0491 PPP 962 L LLOYD ST, CRESTVIEW, FL, 32536
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14432
Loan Approval Amount (current) 14432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14579.13
Forgiveness Paid Date 2021-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State