Search icon

DECOR BY ZC LLC - Florida Company Profile

Company Details

Entity Name: DECOR BY ZC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECOR BY ZC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000017139
FEI/EIN Number 84-4427125

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

Address: 5817 GRAND SONATA AVE, LUTZ, FL, 33558, US
Mail Address: 5817 GRAND SONATA AVE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS CHEYLI President 5817 GRAND SONATA AVE, LUTZ, FL, 33558
GONZALEZ ZULMA President 5817 GRAND SONATA AVE, LUTZ, FL, 33558
RAMOS ANDERSON Chief Executive Officer 5817 GRAND SONATA AVE, LUTZ, FL, 33558
Gonzalez Zulma L Agent 5817 GRAND SONATA AVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-24 Gonzalez, Zulma L -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 5817 GRAND SONATA AVE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2021-01-21 5817 GRAND SONATA AVE, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 5817 GRAND SONATA AVE, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
Florida Limited Liability 2020-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4177568510 2021-02-25 0455 PPS 5817 Grand Sonata Ave, Lutz, FL, 33558-5614
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-5614
Project Congressional District FL-15
Number of Employees 6
NAICS code 711320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30165.83
Forgiveness Paid Date 2021-09-20
1409708206 2020-07-30 0455 PPP 8808 Citrus Village Drive, Westchase, FL, 33626-3678
Loan Status Date 2022-02-26
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Westchase, HILLSBOROUGH, FL, 33626-3678
Project Congressional District FL-14
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State