Search icon

ZZAG, LLC - Florida Company Profile

Company Details

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

ZZAG, 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: 03 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2022 (3 years ago)
Document Number: L18000111604
FEI/EIN Number 83-2056771

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

Address: 1436 Ridgewood Lane, SARASOTA, FL, 34231, US
Mail Address: P O Box 25491, SARASOTA, FL, 34277, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHALAYINI ZAKARIA A Manager P O Box 25491, SARASOTA, FL, 34277
Ghalayini Zakaria A President P O Box 25491, SARASOTA, FL, 34277
GHALAYINI ZakariaA I Secretary P O Box 25491, SARASOTA, FL, 34277
GHALAYINI ZAKARIA A Agent 1436 Ridgewood Lane, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1436 Ridgewood Lane, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1436 Ridgewood Lane, SARASOTA, FL 34231 -
REINSTATEMENT 2022-05-08 - -
CHANGE OF MAILING ADDRESS 2022-05-08 1436 Ridgewood Lane, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-22 - -
REGISTERED AGENT NAME CHANGED 2019-11-22 GHALAYINI, ZAKARIA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-05-08
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-11-22
Florida Limited Liability 2018-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2601957710 2020-05-01 0455 PPP 2984 Jeff Myers Cir, Sarasota, FL, 34240
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Sarasota, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State