Search icon

SHAWN'S CONCRETE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHAWN'S CONCRETE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAWN'S CONCRETE, L.L.C. 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000057097
FEI/EIN Number 84-3343901

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

Address: 345 Fox Hollow Farms Rd, PIERSON, FL, 32180, US
Mail Address: PO Box 498, Barberville, FL, 32105, US
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CARY S Managing Member PO Box 498, Barberville, FL, 32105
SMITH CARY S Agent 345 Fox Hollow Farms Rd, PIERSON, FL, 32180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 345 Fox Hollow Farms Rd, PIERSON, FL 32180 -
CHANGE OF MAILING ADDRESS 2023-01-28 345 Fox Hollow Farms Rd, PIERSON, FL 32180 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 345 Fox Hollow Farms Rd, PIERSON, FL 32180 -
REGISTERED AGENT NAME CHANGED 2007-05-24 SMITH, CARY S -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State