Search icon

CONCRECEL LWC LLC - Florida Company Profile

Company Details

Entity Name: CONCRECEL LWC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCRECEL LWC 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: 03 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L03000007566
FEI/EIN Number 510452544

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

Address: 3109 SW 15 ST, DEERFIELD BEACH, FL, 33442, US
Mail Address: 281 NE 32 STREET, FORT LAUDERDALE, FL, 33334
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOCELLA JOHN Manager 6654 GRANDE ORCHID WAY, DELRAY BEACH, FL, 33446
GEMBALA DAVID Agent 6654 GRANDE ORCHID WAY, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-15 3109 SW 15 ST, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2005-10-07 GEMBALA, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2005-10-06 3109 SW 15 ST, DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2004-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-28 6654 GRANDE ORCHID WAY, DELRAY BEACH, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-09-04 - -

Documents

Name Date
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-10-07
ANNUAL REPORT 2005-10-06
ANNUAL REPORT 2005-01-07
REINSTATEMENT 2004-10-28
Amendment 2003-09-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State