Search icon

ZJF BRANDS 3 LLC - Florida Company Profile

Company Details

Entity Name: ZJF BRANDS 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZJF BRANDS 3 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: 11 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000091317
FEI/EIN Number 82-5216158

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

Mail Address: 537 Douglas Ave, Dunedin, FL, 34698, US
Address: 537 Douglas Ave, Suite 18, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feinstein Zachary J Member 537 Douglas Ave, Dunedin, FL, 34698
Roeder Karen M Authorized Member 537 Douglas Ave, Dunedin, FL, 34698
Feinstein Christina Owner Agent 537 Douglas Ave, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109929 IRON OAK NEW AMERICAN BBQ EXPIRED 2018-10-09 2023-12-31 - 917 11TH STREET, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 537 Douglas Ave, Suite 18, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2020-06-26 537 Douglas Ave, Suite 18, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 537 Douglas Ave, Suite 18, Dunedin, FL 34698 -
LC AMENDMENT 2019-11-06 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 Feinstein, Christina, Owner -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
LC Amendment 2019-11-06
ANNUAL REPORT 2019-02-19
Florida Limited Liability 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7710047002 2020-04-08 0455 PPP 917 11TH ST, PALM HARBOR, FL, 34683-4304
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92132
Loan Approval Amount (current) 92132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM HARBOR, PINELLAS, FL, 34683-4304
Project Congressional District FL-13
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 92904.89
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State