Entity Name: | E&A CONCRETE , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E&A CONCRETE , 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: | 15 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000052761 |
FEI/EIN Number |
200508714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11933 SW LAKE GEORGE TERRACE, ARCADIA, FL, 34269 |
Mail Address: | 11933 SW LAKE GEORGE TERRACE, ARCADIA, FL, 34269 |
ZIP code: | 34269 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ ENRIQUE | Managing Member | 11933 SW LAKE GEORGE TERRACE, ARCADIA, FL, 34269 |
ALVAREZ ENRIQUE | Agent | 11933 SW LAKE GEORGE TERRACE, ARCADIA, FL, 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-27 | ALVAREZ, ENRIQUE | - |
REINSTATEMENT | 2015-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2006-03-02 | 11933 SW LAKE GEORGE TERRACE, ARCADIA, FL 34269 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-02 | 11933 SW LAKE GEORGE TERRACE, ARCADIA, FL 34269 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-02 | 11933 SW LAKE GEORGE TERRACE, ARCADIA, FL 34269 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-11-27 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-02-24 |
ANNUAL REPORT | 2012-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State