Search icon

C. FAZIO CONTRACTING, L.L.C. - Florida Company Profile

Company Details

Entity Name: C. FAZIO CONTRACTING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C. FAZIO CONTRACTING, L.L.C. 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 30 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: L04000004146
FEI/EIN Number 043782871

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

Address: 1465 SOUTH FORT HARRISON AVE., SUITE 204, CLEARWATER, FL, 33756, US
Mail Address: 1465 SOUTH FORT HARRISON AVE., SUITE 204, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVA HOTEL RENOVATION & CONSTRUCTION CORP. Managing Member -
HARDY CHIP Manager 1465 SOUTH FORT HARRISON AVE., SUITE 204, CLEARWATER, FL, 33756
FAZIO CHARLES J Manager 361 MADEIRA CIRCLE, TIERRA VERDE, FL, 33715
AZZAM SIMONE Manager 1465 SOUTH FORT HARRISON AVE., SUITE 204, CLEARWATER, FL, 33756
FAZIO CHARLES J Agent 361 MADEIRA CIR, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-30 - -
CHANGE OF MAILING ADDRESS 2009-04-28 1465 SOUTH FORT HARRISON AVE., SUITE 204, CLEARWATER, FL 33756 -
LC AMENDMENT 2008-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-17 1465 SOUTH FORT HARRISON AVE., SUITE 204, CLEARWATER, FL 33756 -
LC AMENDMENT 2007-10-31 - -
LC AMENDMENT 2006-11-27 - -

Documents

Name Date
LC Voluntary Dissolution 2009-04-30
ANNUAL REPORT 2009-04-28
CORLCMMRES 2008-06-23
LC Amendment 2008-06-23
ANNUAL REPORT 2008-06-17
Off/Dir Resignation 2007-10-31
LC Amendment 2007-10-31
ANNUAL REPORT 2007-04-30
Off/Dir Resignation 2006-11-27
LC Amendment 2006-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State