Entity Name: | ACTION CONCRETE PUMPING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L02000003921 |
FEI/EIN Number | 753001800 |
Address: | 28720 S. DIESEL DR. #13, BONITA SPRINGS, FL, 34135 |
Mail Address: | P.O. BOX 112948, NAPLES, FL, 34108 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIESKY JAMES H | Agent | 1000 NORTH TAMIAMI TRAIL, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
KEYES IAN | Managing Member | 28720 S. DIESEL DR. #13, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-30 | 28720 S. DIESEL DR. #13, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2004-08-02 | 28720 S. DIESEL DR. #13, BONITA SPRINGS, FL 34135 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000380282 | LAPSED | 11-CA-1075 | LEE COUNTY | 2011-05-23 | 2016-06-20 | $53,225.20 | CNL BANK, 450 S. ORANGE AVE., P.O. BOX 4968, ORLANDO, FL. 32802 |
J10000904976 | LAPSED | 08-CA-054920 | 20TH JUDICIAL, LEE COUNTY | 2010-08-23 | 2015-09-09 | $228,410.67 | BANK OF NAPLES, 4099 TAMIAMI TRAIL, SUITE 100, NAPLES, FL 34103 |
J09002079290 | LAPSED | 09-CA-1025 | LEE CIRCUIT COURT CIVIL DIV. | 2009-08-03 | 2014-07-22 | $25,607.27 | SCHWING AMERICA, INC., 5900 CENTERVILLE ROAD, WHITE BEAR LAKE, MN 55127 |
J09000706308 | LAPSED | 07-CA-012547 | 20TH JUD. CIR. LEE CTY. | 2009-02-03 | 2014-02-20 | $400,000.00 | WELLS FARGO EQUIPMENT FINANCE, INC., 733 MARQUETTE AVE., STE. 700, MINNEAPOLIS, MN 55402 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2004-08-02 |
ANNUAL REPORT | 2003-03-24 |
Florida Limited Liabilities | 2002-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State