Search icon

FRAZIER LAW GROUP, PLLC - Florida Company Profile

Company Details

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

FRAZIER 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: 07 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L16000110107
FEI/EIN Number 81-2901390

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

Address: 202 S ROME AVE STE 125, TAMPA, FL, 33606
Mail Address: 202 S ROME AVE STE 125, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER NATHAN A Manager 202 S. ROME AVE.,, TAMPA, FL, 33606
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063975 FRAZIER & BOWLES, ATTORNEYS AT LAW ACTIVE 2019-06-03 2029-12-31 - 202 S ROME AVE, SUITE 125, TAMPA, FL, 33606
G16000091883 FRAZIER & BROWN EXPIRED 2016-08-24 2021-12-31 - 2111 W. SWANN AVE SUITE 204, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 202 S ROME AVE STE 125, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-03-08 202 S ROME AVE STE 125, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2023-03-08 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2017-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-22
CORLCRACHG 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
CORLCRACHG 2017-08-07
ANNUAL REPORT 2017-02-16

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132254
Current Approval Amount:
132254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133442.47

Date of last update: 02 Jun 2025

Sources: Florida Department of State