Entity Name: | RICHARD R ZIMINSKY CERTIFIED SOLAR CONTRACTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICHARD R ZIMINSKY CERTIFIED SOLAR 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. |
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: | 22 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000043105 |
FEI/EIN Number |
272392401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RICHARD R ZIMINSKY, 724 PLACE TAVANT, DELRAY BEACH, FL, 33445, US |
Mail Address: | RICHARD R ZIMINSKY, 724 PLACE TAVANT, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMINSKY RICHARD R | Manager | 724 PLACE TAVANT, DELRAY BEACH, FL, 33445 |
ZIMINSKY DIANE S | Managing Member | 724 PLACE TAVANT, DELRAY BEACH, FL, 33445 |
ZIMINSKY RICHARD R | Agent | 724 PLACE TAVANT, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-23 | RICHARD R ZIMINSKY CERTIFIED SOLAR CONTRACTOR, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-23 | RICHARD R ZIMINSKY, 724 PLACE TAVANT, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2011-05-23 | RICHARD R ZIMINSKY, 724 PLACE TAVANT, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-23 | ZIMINSKY, RICHARD R | - |
LC AMENDMENT | 2010-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-22 |
LC Amendment and Name Change | 2011-05-23 |
ANNUAL REPORT | 2011-04-28 |
LC Amendment | 2010-05-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State