Search icon

INDUSTRIAL DEMOLITION LLC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL DEMOLITION LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRIAL DEMOLITION 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: 10 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000117113
FEI/EIN Number 800675309

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

Address: 14300 RIVA DEL LAGO DR, 1104 N, FOT MYERS, FL, 33907, US
Mail Address: 14300 RIVA DEL LAGO DR, 1104 N, FOT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZBOROVSKY PAUL J Manager 2139 S E 19 PLACE, CAPE CORAL, FL, 33990
WILLGREN EDWARD V Manager 14300 RIVA DEL LAGO DR. # 1104 N, FORT MYERS, FL, 33907
ZBOROVSKY PAUL J Agent 2139 S.E. 19 PLACE, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021147 AUTOMOTIVE ASSET RECOVERY EXPIRED 2011-02-25 2016-12-31 - 14300 RVA DEL LAGO DRIVE, SUITE 1104N, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-25 14300 RIVA DEL LAGO DR, 1104 N, FOT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 14300 RIVA DEL LAGO DR, 1104 N, FOT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State