Search icon

WILLIAM S. ZELENAK BUILDING CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM S. ZELENAK BUILDING CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM S. ZELENAK BUILDING CONTRACTOR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L09000058443
FEI/EIN Number 270372407

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

Address: 165 My Way Circle, Santa Rosa Beach, FL, 32459, US
Mail Address: 165 My Way Circle, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELENAK WILLIAM S Manager 165 My Way Circle, Santa Rosa Beach, FL, 32459
ZELENAK William S Agent 165 My Way Circle, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 ZELENAK, William Stephen -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 165 My Way Circle, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2021-04-29 165 My Way Circle, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 165 My Way Circle, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2011-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State