Search icon

ZEEBUR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ZEEBUR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEEBUR ENTERPRISES, 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: 24 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: L09000081529
FEI/EIN Number 270803785

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

Address: 5459 115th Ave N, Clearwater, FL, 33760, US
Mail Address: 5459 115th Ave N, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEA ANTHONY Managing Member 5459 115th Ave N, Clearwater, FL, 33760
CLIFTON KIMBERLY Managing Member 5459 115th Ave N, Clearwater, FL, 33760
LEA ANTHONY J Agent 5459 115th Ave N, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054845 SUNSHINE OPTICS ACTIVE 2020-05-18 2025-12-31 - 5459 115TH AVE N, CLEARWATER, FL, 33760
G19000019858 SUNSHINE OPTICS ACTIVE 2019-02-08 2029-12-31 - 5459 115TH AVE N, CLEARWATER, FL, 33760
G11000061032 AWESOME OPTICS EXPIRED 2011-06-17 2016-12-31 - 5601 116TH AVE N STE G, CLEARWATER, FL, 33760
G09000153388 SUNSHINE OPTICS EXPIRED 2009-09-08 2014-12-31 - 7804 128TH ST N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 5459 115th Ave N, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2020-01-20 5459 115th Ave N, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 5459 115th Ave N, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2012-07-27 LEA, ANTHONY J -
REINSTATEMENT 2011-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001834879 TERMINATED 1000000564294 PINELLAS 2013-12-12 2033-12-26 $ 5,563.26 STATE OF FLORIDA0015296
J13001498949 TERMINATED 1000000538571 PINELLAS 2013-09-18 2033-10-03 $ 4,864.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458557310 2020-04-30 0455 PPP 5459 115th Ave N, Clearwater, FL, 33760
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 339115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18975.99
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State