Search icon

GENESIS PUBLICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: GENESIS PUBLICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS PUBLICATIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L01000019925
FEI/EIN Number 030379985

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

Address: 7112 AUGUSTA RD., PIEDMONT, SC, 29673
Mail Address: 7112 AUGUSTA RD., PIEDMONT, SC, 29673
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZISOOK BARRY Manager 13611 DEERING BAY DRIVE, CORAL GABLES, FL, 33158
KUDEVIZ LARRY Managing Member 507 WATTS AVE., GREENVILLE, SC, 29601
PETRONE CHRISTOPHER Manager 1105 RIVERWALK DR, SIMPSONVILLE, SC, 29681
KUDEVIZ LARRY Agent 507 WATTS AVE., GREENVILLE, FL, 29601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 7112 AUGUSTA RD., PIEDMONT, SC 29673 -
CHANGE OF MAILING ADDRESS 2011-02-16 7112 AUGUSTA RD., PIEDMONT, SC 29673 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 507 WATTS AVE., GREENVILLE, FL 29601 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-04-22 KUDEVIZ, LARRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000554265 ACTIVE 1000000232696 DADE 2011-09-13 2036-09-09 $ 220.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311087662 0418800 2007-12-12 15801 NW 49TH AVENUE, MIAMI, FL, 33014
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2007-12-12

Related Activity

Type Inspection
Activity Nr 311081111
311081111 0418800 2007-04-10 15801 NW 49TH AVENUE, MIAMI, FL, 33014
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2007-04-10
Case Closed 2007-07-06

Related Activity

Type Accident
Activity Nr 100679604

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-06-14
Abatement Due Date 2007-06-19
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2007-06-14
Abatement Due Date 2007-07-03
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 5
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2007-06-14
Abatement Due Date 2007-07-03
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 02 Mar 2025

Sources: Florida Department of State