Search icon

ZENDA PLUMBING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZENDA PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: L18000149394
FEI/EIN Number 83-1115947
Address: 6301 Porter Rd Unit 1, Building E, Sarasota, FL, 34240, US
Mail Address: 6301 Porter Rd Unit 1, Building E, Sarasota, FL, 34240, US
ZIP code: 34240
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Profera Cristian Manager 6301 Porter Rd Unit 1, Building E, Sarasota, FL, 34240
Profera Cristian Agent 6301 Porter Rd Unit 1, Building E, Sarasota, FL, 34240

Unique Entity ID

CAGE Code:
89QK7
UEI Expiration Date:
2020-03-17

Business Information

Activation Date:
2019-04-01
Initial Registration Date:
2019-03-18

Commercial and government entity program

CAGE number:
89QK7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-06
CAGE Expiration:
2024-04-05

Contact Information

POC:
SEAN LONG

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 6301 Porter Rd Unit 1, Building E, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2024-09-18 6301 Porter Rd Unit 1, Building E, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2024-09-18 Profera, Cristian -
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 6301 Porter Rd Unit 1, Building E, Sarasota, FL 34240 -
LC NAME CHANGE 2019-09-11 ZENDA PLUMBING LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-02
LC Name Change 2019-09-11
ANNUAL REPORT 2019-03-25
Florida Limited Liability 2018-06-18

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29500.00
Total Face Value Of Loan:
55200.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29500.00
Total Face Value Of Loan:
55200.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22235.00
Total Face Value Of Loan:
22235.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22235.00
Total Face Value Of Loan:
22235.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,235
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $22,235

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State