Search icon

PODOJIL CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: PODOJIL CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PODOJIL CONTRACTING 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: 31 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000057219
FEI/EIN Number 841639835

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

Address: 390 WILLIAMS DITCH RD, CANTONMENT, FL, 32533, US
Mail Address: 390 WILLIAMS DITCH RD, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PODOJIL GREGORY Managing Member 390 WILLIAMS DITCH RD, CANTONMENT, FL, 32533
PODOJIL GREGORY O Agent 390 WILLIAMS DITCH RD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-02-26 PODOJIL, GREGORY OWNER -
CHANGE OF MAILING ADDRESS 2009-02-26 390 WILLIAMS DITCH RD, CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-04 390 WILLIAMS DITCH RD, CANTONMENT, FL 32533 -
REINSTATEMENT 2006-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-04 390 WILLIAMS DITCH RD, CANTONMENT, FL 32533 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-26
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State