Search icon

DZINIC GENERAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: DZINIC GENERAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DZINIC GENERAL CONTRACTORS, 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: 25 Mar 2011 (14 years ago)
Document Number: L11000036232
FEI/EIN Number 452374195

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

Address: 2330 Boulevard Street, JACKSONVILLE, FL, 32206, US
Mail Address: 3616 Beauclerc Rd, JACKSONVILLE, FL, 32257, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dzinic Adis Manager 3616 Beauclerc Rd, JACKSONVILLE, FL, 32257
DZINIC ELINA Owner 3616 BEAUCLERC RD, JACKSONVILLE, FL, 32257
DZINIC ELINA Agent 3616 Beauclerc Rd, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077934 KEYSTONE GLAZING ACTIVE 2020-07-02 2025-12-31 - POBOX 24632, JACKSONVILLE, FL, 32241
G19000038520 KEYSTONE DESIGN BUILD ACTIVE 2019-03-25 2029-12-31 - 2330 BOULEVARD STREET, JACKOSNVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 2330 Boulevard Street, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2023-01-24 DZINIC , ELINA -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 2330 Boulevard Street, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 3616 Beauclerc Rd, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State