Search icon

ZEO CONTRACT SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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