Search icon

NET ZERO CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: NET ZERO CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NET ZERO CONSTRUCTION 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: 31 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: L13000016029
FEI/EIN Number 46-1915829

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

Address: 700Commerce Dr, Venice, FL, 34292, US
Mail Address: 700 Commerce Dr, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLTERMAN JOHN W Member 700 Commerce Dr, Venice, FL, 34292
WOLTERMAN JOHN W Agent 700 Commerce Dr, Venice, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 700 Commerce Dr, Venice, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 700Commerce Dr, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2021-02-09 700Commerce Dr, Venice, FL 34292 -
REINSTATEMENT 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2019-09-26 WOLTERMAN, JOHN W -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-09-06 - -
REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000646883 ACTIVE 2024-CC-002681-SC 12TH JUDICAL COUNTY COURT 2024-09-20 2029-10-03 $10,898.07 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-10
Reinstatement 2019-09-26
Admin. Diss. for Reg. Agent 2019-09-06
Reg. Agent Resignation 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State