Search icon

ZYMBIA CO. LLC. - Florida Company Profile

Company Details

Entity Name: ZYMBIA CO. LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZYMBIA CO. 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: 30 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: L18000182870
FEI/EIN Number 83-1483403

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

Address: 881 West Warren Ave, Longwood, FL, 32750, US
Mail Address: 881 West Warren Ave, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ SYMBIA President 881 West Warren Ave, Longwood, FL, 32750
DIAZ SYMBIA Agent 881 West Warren Ave, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032711 POWERNIBBLES ACTIVE 2025-03-06 2030-12-31 - 881 WEST WARREN AVE APT 354, LONGWOOD, FL, 32750
G19000067530 INNOVATION MARKETING FIRM EXPIRED 2019-06-13 2024-12-31 - 817 RAVENS CIRCLE 105, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 881 West Warren Ave, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-11-09 881 West Warren Ave, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2023-11-09 DIAZ, SYMBIA -
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 881 West Warren Ave, Longwood, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-07-03
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3964487704 2020-05-01 0491 PPP 192 VILLA DI ESTE TERR 200, LAKE MARY, FL, 32746
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17080
Loan Approval Amount (current) 17080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17260.63
Forgiveness Paid Date 2021-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State