Entity Name: | MILLSTONE CONCRETE & MASONRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLSTONE CONCRETE & MASONRY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 May 2000 (25 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Jun 2004 (21 years ago) |
Document Number: | L00000005500 |
FEI/EIN Number |
651008672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 173 S. JACKSON RD, VENICE, FL, 34292 |
Mail Address: | 173 S. JACKSON RD, VENICE, FL, 34292 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOONE, BOONE, BOONE, HINES & KODA, P.A. | Agent | 1001 AVE DEL CIRCO, VENICE, FL, 34285 |
ADRIAN DENNIS | Manager | 173 S JACKSON RD, VENICE, FL, 34292 |
Adrian Robin | Member | 173 S. JACKSON RD, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 173 S. JACKSON RD, VENICE, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 173 S. JACKSON RD, VENICE, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-12 | 1001 AVE DEL CIRCO, VENICE, FL 34285 | - |
NAME CHANGE AMENDMENT | 2004-06-14 | MILLSTONE CONCRETE & MASONRY, LLC | - |
MERGER | 2004-06-14 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000049285 |
REGISTERED AGENT NAME CHANGED | 2003-04-30 | BOONE, BOONE, BOONE, HINES & KODA, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310357371 | 0420600 | 2006-07-19 | 5900 PAN AMERICAN BLVD, NORTH PORT, FL, 34287 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-08-04 |
Abatement Due Date | 2006-08-10 |
Current Penalty | 2000.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2006-08-04 |
Abatement Due Date | 2006-08-09 |
Current Penalty | 2000.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State