Search icon

ZANDEC LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95400
Loan Approval Amount (current) 95400
Undisbursed Amount 0
Franchise Name 1-800-GOT-JUNK?
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-8164
Project Congressional District FL-23
Number of Employees 15
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96012.15
Forgiveness Paid Date 2020-12-09

Date of last update: 02 May 2025

Sources: Florida Department of State