Search icon

ZETROUER LAW, P.L. - Florida Company Profile

Company Details

Entity Name: ZETROUER LAW, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZETROUER LAW, P.L. 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: 27 Sep 2012 (13 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L12000124151
FEI/EIN Number 46-1024943

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

Address: 4100 Central Ave, St. Petersburg, FL, 33711, US
Mail Address: 4100 Central Ave, St. Petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZETROUER PULSIFER PLLC 401(K) PLAN 2023 461024943 2024-07-23 ZETROUER LAW, P.L. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 7274404407
Plan sponsor’s address 4100 CENTRAL AVE, ST. PETERSBURG, FL, 33711

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing SHANNON ZETROUER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZETROUER SHANNON L Managing Member 4100 Central Ave, St. Petersburg, FL, 33711
ZETROUER SHANNON Agent 4100 Central Ave, St. Petersburg, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030793 ZP LEGAL ATTORNEYS AT LAW, PLLC ACTIVE 2024-02-28 2029-12-31 - 4100 CENTRAL AVE., SAINT PETERSBURG, FL, 33711
G20000000571 ZETROUER PULSIFER, PLLC ACTIVE 2020-01-02 2025-12-31 - 3135 1ST AVE N., #15549, ST. PETERSBURG, FL, 33733

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 4100 Central Ave, St. Petersburg, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 4100 Central Ave, St. Petersburg, FL 33711 -
CHANGE OF MAILING ADDRESS 2021-08-20 4100 Central Ave, St. Petersburg, FL 33711 -
LC REVOCATION OF DISSOLUTION 2019-10-07 - -
LC VOLUNTARY DISSOLUTION 2019-06-25 - -
LC STMNT OF RA/RO CHG 2017-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
LC Revocation of Dissolution 2019-10-07
LC Voluntary Dissolution 2019-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2622867107 2020-04-11 0455 PPP 3135 1ST AVE. N. 15549, SAINT PETERSBURG, FL, 33733-9401
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63300
Loan Approval Amount (current) 63300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33733-9401
Project Congressional District FL-13
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 63642.88
Forgiveness Paid Date 2020-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State