Search icon

STZ GROUP, LLC - Florida Company Profile

Company Details

Entity Name: STZ GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STZ GROUP, 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: 10 Apr 2018 (7 years ago)
Date of dissolution: 12 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: L18000090015
FEI/EIN Number 825237177

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

Address: 8201 SW 27th Ave, Ocala, FL, 34476, US
Mail Address: 8201 SW 27th Ave, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zavalsky Libor Manager 8201 SW 27th Ave, Ocala, FL, 34476
Zavalsky Libor Agent 8201 SW 27th Ave, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070022 K-9 SPECIALISTS EXPIRED 2018-06-20 2023-12-31 - 3725 MARSH ROAD, DELAND, FL, 32724
G18000070030 IRPEDEN KENNEL EXPIRED 2018-06-20 2023-12-31 - 3725 MARSH ROAD, DELAND, FL, 32724
G18000070025 NOAH'S ARK BOARDING EXPIRED 2018-06-20 2023-12-31 - 3725 MARSH ROAD, DELAND, FL, 32724
G18000070065 NOAH'S ARK BOARDING KENNEL EXPIRED 2018-06-20 2023-12-31 - 3725 MARSH ROAD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 8201 SW 27th Ave, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2021-03-24 8201 SW 27th Ave, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 8201 SW 27th Ave, Ocala, FL 34476 -
LC AMENDMENT 2019-08-26 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 Zavalsky, Libor -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-24
LC Amendment 2019-08-26
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4019937708 2020-05-01 0491 PPP 3725 MARSH ROAD, DELAND, FL, 32724
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13852
Loan Approval Amount (current) 13852
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 N
Business Age Description Existing or more than 2 years old
Project Address DELAND, VOLUSIA, FL, 32724-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 14037.2
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State