Search icon

DESIGN CONCRETE & MASONRY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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