Search icon

ZEUS-BREWSKI 2012 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZEUS-BREWSKI 2012 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 4606 Redmond Place, SANFORD, FL, 32771, US
Mail Address: 4606 Redmond Place, SANFORD, FL, 32771, US
ZIP code: 32771
City: Sanford
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

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57292.00
Total Face Value Of Loan:
57292.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57292.00
Total Face Value Of Loan:
57292.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$57,292
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,070.54
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $57,292

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State