Entity Name: | DESIGN CONCRETE & MASONRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIGN 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. |
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: | 12 Nov 2003 (21 years ago) |
Date of dissolution: | 28 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2023 (2 years ago) |
Document Number: | L03000043915 |
FEI/EIN Number |
300217902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 493 NW READING LN, PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | 1002 PANORAMA DR, MARYVILLE, TN, 37801, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN MICHELLE E | Agent | 751 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34983 |
JOHN KEVIN COOK | Manager | 769 NE GALILEAN STREET, PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 493 NW READING LN, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 493 NW READING LN, PORT SAINT LUCIE, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-31 | GREEN, MICHELLE ECPA PC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-31 | 751 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34983 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-28 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State