Entity Name: | TILTCRETE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TILTCRETE, 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: |
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: | 04 Dec 2000 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L00000015165 |
FEI/EIN Number |
651072136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12599 NW 107th Avenue, Medley, FL, 33178, US |
Mail Address: | 12599 NW 107th Avenue, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREETER TIMOTHY | Agent | 12599 NW 107th Avenue, Medley, FL, 33178 |
STREETER TIMOTHY | Manager | 12599 NW 107th Avenue, Medley, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 12599 NW 107th Avenue, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 12599 NW 107th Avenue, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 12599 NW 107th Avenue, Medley, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2002-01-16 | STREETER, TIMOTHY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001000034 | LAPSED | 12-47257-CA-24 | ELEVENTH JUDICIAL CIRCUIT | 2011-08-29 | 2018-05-29 | $301,600.42 | WIDEWATERS CONSTRUCTION, INC., 5786 WIDEWATERS PARKWAY, DEWITT, NY 13214 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-05-03 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-07 |
ANNUAL REPORT | 2007-07-06 |
ANNUAL REPORT | 2006-02-14 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-08-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305502601 | 0418800 | 2002-10-28 | 4200 CONGRESS AVE., LAKE WORTH, FL, 33461 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2003-02-12 |
Abatement Due Date | 2003-02-18 |
Current Penalty | 600.0 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State