Search icon

KHONSARI LAW GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: KHONSARI LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KHONSARI LAW GROUP, PLLC 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: 31 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Oct 2012 (12 years ago)
Document Number: L11000100489
FEI/EIN Number 453161416

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

Address: 150 2ND AVENUE NORTH, St. Petersburg, FL, 33701, US
Mail Address: 150 2ND AVENUE NORTH, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHONSARI ROHOM Manager 150 2ND AVENUE NORTH, St. Petersburg, FL, 33701
KHONSARI ROHOM Agent 150 2ND AVENUE NORTH, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 150 2ND AVENUE NORTH, SUITE 970, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 150 2ND AVENUE NORTH, SUITE 970, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2018-06-05 150 2ND AVENUE NORTH, SUITE 970, St. Petersburg, FL 33701 -
LC AMENDMENT AND NAME CHANGE 2012-10-09 KHONSARI LAW GROUP, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5404038510 2021-02-27 0455 PPS 150 2nd Ave N Ste 970, St Petersburg, FL, 33701-3341
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14909
Loan Approval Amount (current) 14909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3341
Project Congressional District FL-14
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15079.74
Forgiveness Paid Date 2022-04-25
8765947308 2020-05-01 0455 PPP 150 Second Avenue 970, St. Petersburg, FL, 33701
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14909
Loan Approval Amount (current) 14909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15108.33
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State