Search icon

ZEUS CONTRACTING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311815658 0419700 2008-06-02 868 BLANDING BLVD., ORANGE PARK, FL, 32065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-02
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2008-09-18

Violation Items

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