Search icon

AZ GRANITE INSTALLATIONS LLC - Florida Company Profile

Company Details

Entity Name: AZ GRANITE INSTALLATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZ GRANITE INSTALLATIONS 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 May 2017 (8 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: L17000113072
FEI/EIN Number 82-1902636

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

Address: 8105 COLEE COVE RD, ST AUGUSTINE, FL, 32092, US
Mail Address: 8105 COLEE COVE RD, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIS ADAM Authorized Member 853 WHIPORWILL DR, PORT ORANGE, FL, 32127
GARDNER CHRISTOPHER J Officer 3527 NORTH RIDE DR, JACKSONVILLE, FL, 32223
ZEIS ADAM Agent 8105 COLEE COVE RD, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 8105 COLEE COVE RD, ST AUGUSTINE, FL 32092 -
REINSTATEMENT 2021-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 8105 COLEE COVE RD, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2021-04-15 8105 COLEE COVE RD, ST AUGUSTINE, FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 ZEIS, ADAM -
REINSTATEMENT 2019-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-04-15
AMENDED ANNUAL REPORT 2019-08-01
REINSTATEMENT 2019-01-28
Florida Limited Liability 2017-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State