Entity Name: | ZEUS CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZEUS 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: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 17 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Nov 2017 (7 years ago) |
Document Number: | L06000063324 |
FEI/EIN Number |
205090996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12276 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US |
Mail Address: | 12276 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTARAS DEMOSTHENE | Managing Member | 12276 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223 |
AZZALIN GIORGIO | Manager | 12276 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223 |
PANTARAS DEMOSTHENE | Agent | 12276 SAN JOSE BOULEVARD UNIT 721, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 12276 SAN JOSE BOULEVARD UNIT 721, JACKSONVILLE, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-02 | 12276 SAN JOSE BOULEVARD, SUITE 721, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2014-07-02 | 12276 SAN JOSE BOULEVARD, SUITE 721, JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-11-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311815658 | 0419700 | 2008-06-02 | 868 BLANDING BLVD., ORANGE PARK, FL, 32065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2008-06-26 |
Abatement Due Date | 2008-07-01 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 2008-06-26 |
Abatement Due Date | 2008-07-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State