Entity Name: | ZION CONSTRUCTION PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 21 Jul 2020 (5 years ago) |
Document Number: | L20000227403 |
FEI/EIN Number | 85-2479072 |
Address: | 8188 Armstrong Rd, Milton, FL 32583 |
Mail Address: | 8188 Armstrong Rd, Milton, FL 32583 |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRED GENKIN | Agent | 4161 MADURA RD, GULF BREEZE, FL 32563 |
Name | Role | Address |
---|---|---|
GENKIN, FRED | Manager | 4161 MADURA RD, GULF BREEZE, FL 32563 |
Name | Role | Address |
---|---|---|
MCINTOSH, CHRISTOPHER | Authorized Member | 2625 TUPELO AVE, PENSACOLA, FL 32526 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000136925 | BLOCKHOUSE SHEDS | ACTIVE | 2020-10-22 | 2025-12-31 | No data | 5680 GULF BREEZE PKWY, UNIT 5, GULF BREEZE, FL, 32563 |
G20000102806 | TITAN BATHWORKS | ACTIVE | 2020-08-12 | 2025-12-31 | No data | 5680 GULF BREEZE PKWY, UNIT 5, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 8188 Armstrong Rd, Milton, FL 32583 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 8188 Armstrong Rd, Milton, FL 32583 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 4161 MADURA RD, GULF BREEZE, FL 32563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-08 |
Florida Limited Liability | 2020-07-21 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State