Search icon

ZEUS-BREWSKI 2012 LLC - Florida Company Profile

Company Details

Entity Name: ZEUS-BREWSKI 2012 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEUS-BREWSKI 2012 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: 02 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L12000125640
FEI/EIN Number 46-1237700

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

Address: 4606 Redmond Place, SANFORD, FL, 32771, US
Mail Address: 4606 Redmond Place, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR BRUCE D Managing Member 30 Shelter Cove Drive, Westport, On, K0G 1X0
BLAIR ANDREW B Managing Member 4606 Redmond Place, SANFORD, FL, 32771
BLAIR BLAKE C Managing Member 4606 REDMOND PLACE, SANFORD, FL, 32771
BLAIR ANDREW B Agent 4606 REDMOND PL, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071317 JIMMY HULA'S EXPIRED 2013-07-16 2018-12-31 - 8775 BELTER DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 BLAIR, ANDREW B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4606 Redmond Place, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-04-27 4606 Redmond Place, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 4606 REDMOND PL, SANFORD, FL 32771 -
LC STMNT OF RA/RO CHG 2014-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-08-27
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1081667402 2020-05-03 0491 PPP 3837 LAKE EMMA RD, LAKE MARY, FL, 32746
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57292
Loan Approval Amount (current) 57292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58070.54
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State