Search icon

ZENN HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZENN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L18000172634
FEI/EIN Number 83-1327953
Address: 12625 40th Street N, Clearwater, FL, 33762, US
Mail Address: 12625 40th Street N, Clearwater, FL, 33762, US
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tarte Stephen Agent 12625 40th Street N, Clearwater, FL, 33762
TARTE STEPHEN R Manager 12625 40th Street N, Clearwater, FL, 33762

Unique Entity ID

CAGE Code:
8K0Q9
UEI Expiration Date:
2021-04-08

Business Information

Activation Date:
2020-04-24
Initial Registration Date:
2020-04-08

Commercial and government entity program

CAGE number:
8K0Q9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-09
SAM Expiration:
2024-02-09

Contact Information

POC:
DANELIS SEGARRA
Corporate URL:
www.zennergy.com

Form 5500 Series

Employer Identification Number (EIN):
831327953
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 5001 N Nebraska Ave, Suite A, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2023-12-12 5001 N Nebraska Ave, Suite A, TAMPA, FL 33603 -
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 JAMES A. SCHMIDT, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-08-09
Florida Limited Liability 2018-07-17

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
58700.00
Total Face Value Of Loan:
58700.00
Date:
2020-04-08
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:
58700.00
Total Face Value Of Loan:
58700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$58,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$59,161.45
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $58,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State