Entity Name: | ZANDEC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Nov 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | M10000004916 |
FEI/EIN Number |
273674055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 S CARSON STREET, SUITE 6, CARSON CITY, NV, 89701 |
Mail Address: | 1817 MORENA STE A, SAN DIEGO, CA, 92110 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
DAVID DSAVID | Managing Member | 711 S CARSON STREET STE 6, CARSON CITY, NV, 89701 |
Evoluzione, LLC | Manager | 50 Terminal St, Charlestown, MA, 02129 |
WALSH JAMES | Manager | 711 S CARSON STREET, CARSON CITY, NV, 89701 |
INCORP SERVICES, INC. | Agent | - |
Ronton Environmental Services Inc. | Manager | 6800 Kalanianaole Hwy, Honolulu, HI, 96825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000120243 | 1-800-GOT-JUNK? | ACTIVE | 2018-11-08 | 2028-12-31 | - | 13000 SOUTH TRYON ST. F304, CHARLOTTE, NC, 28278 |
G11000004833 | 1-800-GOT-JUNK? | EXPIRED | 2011-01-10 | 2016-12-31 | - | 129 NW 13TH ST, UNIT 17, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-04 | INCORP SERVICES, INC. | - |
REINSTATEMENT | 2024-01-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2013-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-16 | 711 S CARSON STREET, SUITE 6, CARSON CITY, NV 89701 | - |
LC AMENDMENT | 2010-11-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600327103 | 2020-04-10 | 0455 | PPP | 1809 S. POWERLINE RD, DEERFIELD BEACH, FL, 33442-8164 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State