Search icon

ZEIG LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: ZEIG LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEIG LAW FIRM, 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: 16 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L14000161663
FEI/EIN Number 47-2109486

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

Address: 3475 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3475 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIG JUSTIN E Manager 3475 Sheridan Street, Hollywood, FL, 33021
ZEIG JUSTIN E Agent 3475 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-06 - -
LC AMENDMENT AND NAME CHANGE 2018-07-16 ZEIG LAW FIRM, PLLC -
LC AMENDMENT 2017-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 3475 SHERIDAN STREET, SUITE 310, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-08-07 3475 SHERIDAN STREET, SUITE 310, HOLLYWOOD, FL 33021 -
LC NAME CHANGE 2015-02-05 ZEIG LAW FIRM, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 3475 SHERIDAN STREET, SUITE 310, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-04
LC Amendment 2021-10-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-18
LC Amendment and Name Change 2018-07-16
ANNUAL REPORT 2018-03-11
LC Amendment 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3310448809 2021-04-14 0455 PPS 3475 Sheridan St Ste 310, Hollywood, FL, 33021-3660
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16642
Loan Approval Amount (current) 16642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3660
Project Congressional District FL-25
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16774.68
Forgiveness Paid Date 2022-02-07
4973827009 2020-04-04 0455 PPP 3475 Sheridan Street, Suite 310, HOLLYWOOD, FL, 33021-3600
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-3600
Project Congressional District FL-25
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30254.79
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State