Search icon

ZENITH TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: ZENITH TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENITH TECHNOLOGY 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: 28 Mar 2018 (7 years ago)
Date of dissolution: 22 Oct 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2024 (5 months ago)
Document Number: L18000079102
FEI/EIN Number 82-4959076

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

Address: 5520 E GIDDENS AVE, TAMPA, FL, 33610, US
Mail Address: 5520 E GIDDENS AVE, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUHALIMEH MOHAMMED Manager 5520 E GIDDENS AVE, TAMPA, FL, 33610
ABUHALIMEH MOHAMMED Agent 5520 E GIDDENS AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000074331. CONVERSION NUMBER 700000261777
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 5520 E GIDDENS AVE, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2020-01-15 5520 E GIDDENS AVE, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 5520 E GIDDENS AVE, TAMPA, FL 33610 -
LC NAME CHANGE 2018-04-23 ZENITH TECHNOLOGY LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
LC Name Change 2018-04-23
Florida Limited Liability 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383178006 2020-06-24 0455 PPP 5520 EAST GIDDENS AVE, TAMPA, FL, 33610-5307
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-5307
Project Congressional District FL-14
Number of Employees 1
NAICS code 423690
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 1265.79
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State