Search icon

ZOE MILAN STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: ZOE MILAN STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOE MILAN STUDIOS 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: 23 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: L18000099411
FEI/EIN Number 82-5312730

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

Address: 214 S. MacDill ave., tampa, FL, 33609, US
Mail Address: 214 S. MacDill ave., tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPIE ZOE Manager 3804 n. oak drive, TAMPA, FL, 33611
Gillespie Zoe Manager 214 S. MacDill ave., tampa, FL, 33609
Gillespie Zoe Agent 214 S. MacDill ave., tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 214 S. MacDill ave., tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-12-19 214 S. MacDill ave., tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-12-19 Gillespie, Zoe -
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 214 S. MacDill ave., tampa, FL 33609 -
REINSTATEMENT 2020-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-04-22
Florida Limited Liability 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3016368503 2021-02-22 0455 PPS 1703 n. tampa st., TAMPA, FL, 33602
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21121.52
Forgiveness Paid Date 2022-07-14
2265488010 2020-06-23 0455 PPP 1703 N. Tampa st. ste 1, tampa, FL, 33602-2601
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33602-2601
Project Congressional District FL-14
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8816.73
Forgiveness Paid Date 2021-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State