Search icon

ANDREWS CONCRETE & HAULING, LLC - Florida Company Profile

Company Details

Entity Name: ANDREWS CONCRETE & HAULING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREWS CONCRETE & HAULING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L03000050586
FEI/EIN Number 593421897

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

Address: 3219 SHADY GROVE ROAD, VERNON, FL, 32462
Mail Address: 3219 SHADY GROVE ROAD, VERNON, FL, 32462
ZIP code: 32462
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS LONNIE Manager 3219 SHADY GROVE ROAD, VERNON, FL, 32462
ANDREWS LONNIE Agent 3219 SHADY GROVE ROAD, VERNON, FL, 32462

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-26 - -
REGISTERED AGENT NAME CHANGED 2022-01-26 ANDREWS, LONNIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-26 3219 SHADY GROVE ROAD, VERNON, FL 32462 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-26 3219 SHADY GROVE ROAD, VERNON, FL 32462 -
CHANGE OF MAILING ADDRESS 2008-08-26 3219 SHADY GROVE ROAD, VERNON, FL 32462 -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-01-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State