Search icon

ZL SUBS, LLC - Florida Company Profile

Company Details

Entity Name: ZL SUBS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M09000000614
FEI/EIN Number 371577807

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

Address: 2519 N. MCMULLEN BOOTH RD., SUITE 202, CLEARWATER, FL, 33761
Mail Address: 1660 LAKESIDE DR, TARPON SPRINGS, FL, 34688, US
ZIP code: 33761
County: Pinellas
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
ZIEBA SCOTT T Manager 1660 LAKESIDE DR, TARPON SPRINGS, FL, 34688
ZIEBA LESLIE Manager 1660 LAKESIDE DR, TARPON SPRINGS, FL, 34688
ZIEBA SCOTT Agent 1660 LAKESIDE DR, TARPON SPRINGS, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000114349 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2010-12-14 2015-12-31 - 2519 MCMULLEN BOOTH RD., SUITE 202, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-13 2519 N. MCMULLEN BOOTH RD., SUITE 202, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 1660 LAKESIDE DR, TARPON SPRINGS, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2519 N. MCMULLEN BOOTH RD., SUITE 202, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2010-04-29 ZIEBA, SCOTT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000405146 ACTIVE 1000000897785 PINELLAS 2021-08-06 2031-08-11 $ 618.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000393268 ACTIVE 1000000897233 PINELLAS 2021-08-02 2041-08-04 $ 13,837.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000093985 ACTIVE 1000000858929 PINELLAS 2020-02-04 2040-02-12 $ 16,181.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000762144 TERMINATED 1000000848440 PINELLAS 2019-11-12 2039-11-20 $ 2,880.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000131571 TERMINATED 1000000815922 PINELLAS 2019-02-14 2039-02-20 $ 5,934.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7487967308 2020-04-30 0455 PPP 2519 McMullen Booth Rd., Suite 202, Clearwater, FL, 33761
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23162
Loan Approval Amount (current) 23162
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Clearwater, PINELLAS, FL, 33761-0100
Project Congressional District FL-13
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State