Search icon

KLZ CONSTRUCTION CONTRACTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: KLZ CONSTRUCTION CONTRACTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLZ CONSTRUCTION CONTRACTORS, L.L.C. 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: 15 Jun 2012 (13 years ago)
Date of dissolution: 13 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: L12000080517
FEI/EIN Number 45-5555860

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

Address: 6220 29th Ave N, ST. PETERSBURG, FL, 33710, US
Mail Address: 6220 29th Ave N, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULCZAR SCOTT Manager 6220 29th Ave N, ST. PETERSBURG, FL, 33710
KULCZAR TIA Managing Member 6220 29th Ave N, ST. PETERSBURG, FL, 33710
LITTKE ROBERT Auth 6752 12th Ave N, ST. PETERSBURG, FL, 33710
KULCZAR SCOTT Agent 6220 29th Ave N, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-13 - -
LC AMENDMENT 2016-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-02 6220 29th Ave N, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2015-11-02 6220 29th Ave N, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2015-11-02 KULCZAR, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 6220 29th Ave N, ST. PETERSBURG, FL 33710 -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-13
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-28
LC Amendment 2016-08-10
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-11
Florida Limited Liability 2012-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State