Entity Name: | ZURN GENERAL CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZURN GENERAL 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. |
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: | 28 Jul 2005 (20 years ago) |
Date of dissolution: | 14 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2021 (4 years ago) |
Document Number: | L05000074015 |
FEI/EIN Number |
203220985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8318 BUTTERNUT ROAD, FORT MYERS, FL, 33967, US |
Mail Address: | 8318 BUTTERNUT ROAD, FORT MYERS, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZURN LAWRENCE W | Manager | 8318 BUTTERNUT ROAD, FORT MYERS, FL, 33967 |
ZURN LAWRENCE W | Agent | 8318 BUTTERNUT ROAD, FORT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-14 | - | - |
LC NAME CHANGE | 2014-12-23 | ZURN GENERAL CONTRACTING, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2012-03-06 | PAVERS & POOL DECKS, LLC | - |
LC NAME CHANGE | 2012-02-28 | CONTRACTOR'S GROUP, LLC | - |
LC NAME CHANGE | 2012-02-10 | PAVERS & POOL DECKS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 8318 BUTTERNUT ROAD, FORT MYERS, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 8318 BUTTERNUT ROAD, FORT MYERS, FL 33967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 8318 BUTTERNUT ROAD, FORT MYERS, FL 33967 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
LC Name Change | 2014-12-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State