Search icon

LLZ CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: LLZ CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLZ CONSTRUCTION INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: P12000022986
FEI/EIN Number 454736124

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

Address: 1308 HOLLY SPRINGS CIR, ORLANDO, FL, 32825, US
Mail Address: 1308 HOLLY SPRINGS CIR, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE Vice President 1308 HOLLY SPRINGS CIR, ORLANDO, FL, 32825
ORTEGA GUSTAVO Secretary 1308 HOLLY SPRINGS CIR, ORLANDO, FL, 32825
ORTEGA LUJAN GUSTAVO G President 1308 HOLLY SPRINGS CIR, ORLANDO, FL, 32825
PELCASTRE JUAN Agent 1308 HOLLY SPRINGS CIR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 - -
AMENDMENT 2015-12-30 - -
REINSTATEMENT 2015-12-11 - -
REGISTERED AGENT NAME CHANGED 2015-12-11 PELCASTRE, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Voluntary Dissolution 2016-04-25
ANNUAL REPORT 2016-03-01
Off/Dir Resignation 2015-12-30
Amendment 2015-12-30
REINSTATEMENT 2015-12-11
REINSTATEMENT 2014-11-18
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State