Search icon

ZEUS FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: ZEUS FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEUS FINANCIAL, 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: 10 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jul 2018 (7 years ago)
Document Number: L18000165992
FEI/EIN Number 112801873

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

Address: 4800 T-Rex Ave, BOCA RATON, FL, 33431, US
Mail Address: 4800 T-Rex Ave, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
795051 5002 T-REX AVE., SUITE 235, BOCA RATON, FL, 33431 5002 T-REX AVE, SUITE 235, BOCA RATON, FL, 33431 9803533495

Filings since 2024-06-17

Form type X-17A-5/A
File number 008-36214
Filing date 2024-06-17
Reporting date 2023-12-31
File View File

Filings since 2024-02-20

Form type X-17A-5
File number 008-36214
Filing date 2024-02-20
Reporting date 2023-12-31
File View File

Filings since 2023-02-22

Form type X-17A-5
File number 008-36214
Filing date 2023-02-22
Reporting date 2022-12-31
File View File

Filings since 2022-02-23

Form type X-17A-5
File number 008-36214
Filing date 2022-02-23
Reporting date 2021-12-31
File View File

Filings since 2021-02-25

Form type X-17A-5
File number 008-36214
Filing date 2021-02-25
Reporting date 2020-12-31
File View File

Filings since 2020-02-27

Form type X-17A-5
File number 008-36214
Filing date 2020-02-27
Reporting date 2019-12-31
File View File

Filings since 2019-03-13

Form type X-17A-5
File number 008-36214
Filing date 2019-03-13
Reporting date 2018-12-31
File View File

Filings since 2018-03-22

Form type X-17A-5
File number 008-36214
Filing date 2018-03-22
Reporting date 2017-12-31
File View File

Filings since 2017-04-03

Form type X-17A-5
File number 008-36214
Filing date 2017-04-03
Reporting date 2016-12-31
File View File

Filings since 2016-03-11

Form type X-17A-5
File number 008-36214
Filing date 2016-03-11
Reporting date 2015-12-31
File View File

Filings since 2015-03-31

Form type FOCUSN
File number 008-36214
Filing date 2015-03-31
Reporting date 2014-12-31
File View File

Filings since 2015-03-31

Form type X-17A-5
File number 008-36214
Filing date 2015-03-31
Reporting date 2014-12-31
File View File

Filings since 2014-05-27

Form type X-17A-5/A
File number 008-36214
Filing date 2014-05-27
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-36214
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-36214
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-24

Form type X-17A-5
File number 008-36214
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2011-02-23

Form type X-17A-5
File number 008-36214
Filing date 2011-02-23
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-36214
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-07-07

Form type X-17A-5
File number 008-36214
Filing date 2009-07-07
Reporting date 2008-12-31
File View File

Filings since 2008-03-03

Form type X-17A-5
File number 008-36214
Filing date 2008-03-03
Reporting date 2007-12-31
File View File

Filings since 2007-03-05

Form type X-17A-5
File number 008-36214
Filing date 2007-03-05
Reporting date 2006-12-31
File View File

Filings since 2006-03-06

Form type X-17A-5
File number 008-36214
Filing date 2006-03-06
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-36214
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-25

Form type X-17A-5
File number 008-36214
Filing date 2004-02-25
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-36214
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-07

Form type X-17A-5
File number 008-36214
Filing date 2002-03-07
Reporting date 2001-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900SZA8K1JXSDUN71 L18000165992 US-FL GENERAL ACTIVE 1986-03-17

Addresses

Legal c/o Kenny, Amber, 5002 T-Rex Ave, #235, Boca Raton, US-FL, US, 33431
Headquarters 5002 T-Rex Ave, #235, Boca Raton, US-FL, US, 33431

Registration details

Registration Date 2018-03-21
Last Update 2023-10-30
Status ISSUED
Next Renewal 2024-11-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000165992

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZEUS FINANCIAL, LLC 401(K) PLAN 2023 112801873 2025-01-02 ZEUS FINANCIAL, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523120
Sponsor’s telephone number 5617080700
Plan sponsor’s address 5002 T REX AVE STE 235, BOCA RATON, FL, 334314433

Signature of

Role Plan administrator
Date 2025-01-02
Name of individual signing AMBER KENNY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-02
Name of individual signing AMBER KENNY
Valid signature Filed with authorized/valid electronic signature
ZEUS FINANCIAL, LLC 401(K) PLAN 2022 112801873 2023-06-27 ZEUS FINANCIAL, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523120
Sponsor’s telephone number 5617080700
Plan sponsor’s address 5002 T REX AVE STE 235, BOCA RATON, FL, 334314433

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing AMBER KENNY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-27
Name of individual signing AMBER KENNY
Valid signature Filed with authorized/valid electronic signature
ZEUS FINANCIAL, LLC 401(K) PLAN 2021 112801873 2022-04-12 ZEUS FINANCIAL, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523120
Sponsor’s telephone number 5617080700
Plan sponsor’s address 5002 T REX AVE STE 235, BOCA RATON, FL, 334314433

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing AMBER KENNY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-12
Name of individual signing AMBER KENNY
Valid signature Filed with authorized/valid electronic signature
ZEUS FINANCIAL, LLC 401(K) PLAN 2020 112801873 2021-05-12 ZEUS FINANCIAL, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523120
Sponsor’s telephone number 5617080700
Plan sponsor’s address 5002 T REX AVE STE 235, BOCA RATON, FL, 334314433

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing AMBER KENNY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-12
Name of individual signing AMBER KENNY
Valid signature Filed with authorized/valid electronic signature
ZEUS FINANCIAL, LLC 401(K) PLAN 2019 112801873 2020-04-30 ZEUS FINANCIAL, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523120
Sponsor’s telephone number 5617080700
Plan sponsor’s address 5002 T REX AVE STE 235, BOCA RATON, FL, 334314433

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing AMBER KENNY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-30
Name of individual signing AMBER KENNY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUTKEVITS VINCENT Chief Executive Officer 5002 T-REX AVE #235, BOCA RATON, FL, 33431
Kenny Amber Cont 5002 T-REX AVE #235, BOCA RATON, FL, 33431
KENNY AMBER Agent 5002 T-REX AVE #235, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 4800 T-Rex Ave, Suite 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-11-14 4800 T-Rex Ave, Suite 100, BOCA RATON, FL 33431 -
CONVERSION 2018-07-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F17000005803. CONVERSION NUMBER 700000183667

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6827277305 2020-04-30 0455 PPP 5002 T-Rex Ave,Suite 235, Boca Raton, FL, 33431
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284467
Loan Approval Amount (current) 284467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 17
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287077.86
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State