Entity Name: | GENESIS CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESIS 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. |
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: | 25 Apr 2016 (9 years ago) |
Date of dissolution: | 29 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | L16000080124 |
FEI/EIN Number |
81-3138303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12421 N FLORIDA AVE, TAMPA, FL, 33612, US |
Mail Address: | 2237 PANTUCKET DR, WESLEY CHAPEL, FL, 33543, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URQUIA WALTER R | Manager | 2237 PANTUCKET DR, WESLEY CHAPEL, FL, 33543 |
URQUIA WALTER R | Agent | 2237 PANTUCKET DR, WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 12421 N FLORIDA AVE, SUITE 202, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 2237 PANTUCKET DR, WESLEY CHAPEL, FL 33543 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 12421 N FLORIDA AVE, SUITE 202, TAMPA, FL 33612 | - |
LC STMNT OF RA/RO CHG | 2021-05-07 | - | - |
LC NAME CHANGE | 2016-06-21 | GENESIS CONTRACTORS LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-07 |
CORLCRACHG | 2021-05-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-15 |
LC Name Change | 2016-06-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State