Search icon

MILLSTONE CONCRETE & MASONRY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310357371 0420600 2006-07-19 5900 PAN AMERICAN BLVD, NORTH PORT, FL, 34287
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-19
Emphasis L: FALL
Case Closed 2006-08-09

Violation Items

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