Entity Name: | ZEO CONTRACT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZEO CONTRACT SERVICES, 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 Feb 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000028563 |
FEI/EIN Number |
462122654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 254 Olivick Circ NE, PALM BAY, FL, 32907, US |
Mail Address: | 254 Olivick Circ NE, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zeo Gerard J | Managing Member | 254 Olivick Circ. NE, Palm Bay, FL, 32907 |
Zeo Quisqueya A | Managing Member | 254 Olivick Circ. NE, Palm Bay, FL, 32907 |
Zeo Derek A | Mgr | 254 Olivick Circ. NE, Palm Bay, FL, 32907 |
ZEO GERARD ANTHONYJOwner | Agent | 254 Olivick Circ NE, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 254 Olivick Circ NE, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2021-10-05 | 254 Olivick Circ NE, PALM BAY, FL 32907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-05 | 254 Olivick Circ NE, PALM BAY, FL 32907 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-09-23 |
REINSTATEMENT | 2018-10-17 |
REINSTATEMENT | 2017-02-20 |
REINSTATEMENT | 2015-11-25 |
LC Amendment | 2013-04-01 |
Florida Limited Liability | 2013-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State