Search icon

SIX LADIES CONCRETE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SIX LADIES CONCRETE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIX LADIES CONCRETE SERVICES, 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: 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: 10 Jan 2002 (23 years ago)
Date of dissolution: 09 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L02000000790
FEI/EIN Number 900003350

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

Address: 12599 NW 107 AVE - 2ND FLOOR, MEDLEY, FL, 33178
Mail Address: 1421 CAMELLIA CR, WESTON, FL, 33326
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARDINI PATRICIA C Manager 1421 CAMELLIA CR, WESTON, FL, 33326
BERNARDINI PATRICIA Agent 12599 N.W. 107TH STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-09 - -
CHANGE OF MAILING ADDRESS 2011-04-29 12599 NW 107 AVE - 2ND FLOOR, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 12599 NW 107 AVE - 2ND FLOOR, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2004-04-09 BERNARDINI, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 12599 N.W. 107TH STREET, MEDLEY, FL 33178 -
AMENDMENT 2003-10-03 - -
AMENDMENT 2002-05-22 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State