Search icon

ZACH CARRINGTON COACHING AND CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: ZACH CARRINGTON COACHING AND CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZACH CARRINGTON COACHING AND CONSULTING 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: 29 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2024 (9 months ago)
Document Number: L19000110334
FEI/EIN Number 830553767

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

Address: 1314 E Washington St, Tampa, FL, 33602, US
Mail Address: 1314 E Washington St, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRINGTON ZACHARY Manager 1314 E WASHINGTON ST, TAMPA, FL, 33602
CARRINGTON ZACHARY Agent 225 1st Ave N, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084964 THE GYM DOC EXPIRED 2019-08-12 2024-12-31 - 1900 PELICAN LANDING BLVD 1023, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 1314 E Washington St, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-10-09 1314 E Washington St, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 225 1st Ave N, Unit 2810, St. Petersburg, FL 33701 -
REINSTATEMENT 2024-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-29 - -
REGISTERED AGENT NAME CHANGED 2022-10-29 CARRINGTON, ZACHARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CONVERSION 2019-04-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000192457

Documents

Name Date
REINSTATEMENT 2024-06-20
REINSTATEMENT 2022-10-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803328305 2021-01-22 0455 PPP 1900 Pelican Landing Blvd Apt 1023, Clearwater, FL, 33762-5542
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10705
Loan Approval Amount (current) 10705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108074
Servicing Lender Name Summit CU
Servicing Lender Address 1709 Landmark Dr, COTTAGE GROVE, WI, 53527-8957
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-5542
Project Congressional District FL-14
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 108074
Originating Lender Name Summit CU
Originating Lender Address COTTAGE GROVE, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10772.75
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State