Search icon

ZAGORSKI & CREW LLC - Florida Company Profile

Company Details

Entity Name: ZAGORSKI & CREW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAGORSKI & CREW 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: 05 Mar 2019 (6 years ago)
Document Number: L19000063117
FEI/EIN Number 83-3957263

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

Address: 7681 Ridgelake Cir, BRADENTON, FL, 34203, US
Mail Address: 7681 Ridgelake Cir, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAGORSKI MAXWELL Authorized Member 7681 RIDGELAKE CIR, BRADENTON, FL, 34203
ZAGORSKI CANDICE Authorized Member 11230 Ranch Creek Terrace, BRADENTON, FL, 34211
ZAGORSKI MAXWELL Agent 11422 SPRING GATE TRAIL, LAKEWOOD RANCH, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011216 CREW INSURANCE GROUP ACTIVE 2020-01-23 2025-12-31 - 11422 SPRING GATE TRAIL, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 7681 Ridgelake Cir, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2024-08-06 7681 Ridgelake Cir, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-07
Florida Limited Liability 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4245438302 2021-01-23 0455 PPS 11422 Spring Gate Trl, Bradenton, FL, 34211-2548
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-2548
Project Congressional District FL-16
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7552.6
Forgiveness Paid Date 2021-10-25
3565587408 2020-05-07 0455 PPP 11422 Spring Gate Trail, Bradenton, FL, 34211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Bradenton, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7559.38
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State