Search icon

BY GEORGE CONCRETE TOPPINGS, LLC - Florida Company Profile

Company Details

Entity Name: BY GEORGE CONCRETE TOPPINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BY GEORGE CONCRETE TOPPINGS, 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: 29 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L03000056068
FEI/EIN Number 593521319

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

Address: 2972 Oleander Street, Saint James City, FL, 33956, US
Mail Address: 2972 Oleander Street, Saint James City, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAITSON GEORGE T Manager 2972 Oleander Street, Saint James City, FL, 33956
BAITSON Rosemary A Agent 2972 Oleander Street, Saint James City, FL, 33956

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 2972 Oleander Street, Saint James City, FL 33956 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 2972 Oleander Street, Saint James City, FL 33956 -
CHANGE OF MAILING ADDRESS 2022-02-02 2972 Oleander Street, Saint James City, FL 33956 -
REGISTERED AGENT NAME CHANGED 2019-02-27 BAITSON, Rosemary A -
REINSTATEMENT 2018-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2006-10-30 - -
AMENDMENT 2004-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-06-18
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State