Search icon

THE LAW OFFICES OF YEAZELL & SWEET, LLC - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF YEAZELL & SWEET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICES OF YEAZELL & SWEET, 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: 18 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: L09000059412
FEI/EIN Number 270414564

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

Address: 2861 EXECUTIVE DRIVE, SUITE 200, CLEARWATER, FL, 33762, US
Mail Address: 2861 EXECUTIVE DRIVE, SUITE 200, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEET LAURIE K Manager 855 CENTRAL AVENUE, ST PETERSBURG, FL, 33701
YEAZELL CHRISTOPHER E Manager 8558 EGRET LANE, SEMINOLE, FL, 33776
YEAZELL CHRISTOPHER E Agent 8558 EGRET LANE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 2861 EXECUTIVE DRIVE, SUITE 200, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-03-29 2861 EXECUTIVE DRIVE, SUITE 200, CLEARWATER, FL 33762 -
REINSTATEMENT 2014-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 8558 EGRET LANE, SEMINOLE, FL 33776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001471748 TERMINATED 1000000531970 PINELLAS 2013-09-16 2023-10-03 $ 642.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J12000860208 TERMINATED 1000000292078 PINELLAS 2012-11-20 2022-11-28 $ 887.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7288517201 2020-04-28 0455 PPP 1901 ULMERTON RD, CLEARWATER, FL, 33762
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33205
Loan Approval Amount (current) 33205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33597.93
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State