Search icon

BROWN AND ZOHAR LAW, PLLC - Florida Company Profile

Company Details

Entity Name: BROWN AND ZOHAR LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWN AND ZOHAR LAW, 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: 01 Aug 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000143729
FEI/EIN Number 81-3464882

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

Mail Address: 6547 Gunn Hwy, TAMPA, FL, 33625, US
Address: 2904 W Swann Ave, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOHAR ASHLEY Manager 6547 Gunn Hwy, TAMPA, FL, 33625
Brown Seaver Manager 6547 Gunn Hwy, TAMPA, FL, 33625
ZOHAR ASHLEY Agent 6547 Gunn Hwy, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079713 BROWN & ZOHAR LAW EXPIRED 2019-07-25 2024-12-31 - 505 EAST JACKSON STREET, SUITE 302, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 2904 W Swann Ave, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 6547 Gunn Hwy, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2904 W Swann Ave, TAMPA, FL 33609 -
LC NAME CHANGE 2021-09-24 BROWN AND ZOHAR LAW, PLLC -
REGISTERED AGENT NAME CHANGED 2018-01-16 ZOHAR, ASHLEY -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
LC Name Change 2021-09-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State