Search icon

NGZ, LLC

Company Details

Entity Name: NGZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000001633
FEI/EIN Number 83-3061936
Address: 11930 U.S. 19, Port Richey, FL 34668
Mail Address: 11930 U.S. 19, Port Richey, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMMIT, NICHOLAS G Agent 11930 U.S. 19, Port Richey, FL 34668

OWNER

Name Role Address
Zammit, Nicholas George OWNER 11930 us highway 19, port richey, FL 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014431 ICE COLD AIR EXPIRED 2019-01-28 2024-12-31 No data 11930 US HIGHWAY 19 N, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 11930 U.S. 19, Port Richey, FL 34668 No data
CHANGE OF MAILING ADDRESS 2023-02-03 11930 U.S. 19, Port Richey, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 11930 U.S. 19, Port Richey, FL 34668 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000240737 ACTIVE 1000000989016 PASCO 2024-04-18 2044-04-24 $ 126,929.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000056711 ACTIVE 1000000978102 PASCO 2024-01-19 2044-01-24 $ 9,118.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000238410 TERMINATED 1000000954196 PASCO 2023-05-22 2043-05-24 $ 2,622.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2018-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2209207202 2020-04-15 0455 PPP 11930 U.S. 19, Clearwater, FL, 33765
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42376.27
Forgiveness Paid Date 2021-03-31
8680088808 2021-04-22 0455 PPS 11930 US Highway 19 11930 U S 19, Port Richey, FL, 34668-1055
Loan Status Date 2024-01-11
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-1055
Project Congressional District FL-12
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State