Search icon

D.J. CONCRETE PUMPING LLC - Florida Company Profile

Company Details

Entity Name: D.J. CONCRETE PUMPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.J. CONCRETE PUMPING 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000008792
FEI/EIN Number 421616489

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

Address: 1109 CORRY ST. E, LEHIGH ACRES, FL, 33974
Mail Address: 1109 CORRY ST. E, LEHIGH ACRES, FL, 33974
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ DANNY Managing Member 1109 CORRY ST. E, LEHIGH ACRES, FL, 33974
OLIVA SARAH Manager 1109 CORRY ST. E, LEHIGH ACRES, FL, 33974
JIMENEZ DANNY Agent 1109 CORRY ST. E, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-20 1109 CORRY ST. E, LEHIGH ACRES, FL 33974 -
CANCEL ADM DISS/REV 2009-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-20 1109 CORRY ST. E, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2009-11-20 1109 CORRY ST. E, LEHIGH ACRES, FL 33974 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-21
REINSTATEMENT 2009-11-20
REINSTATEMENT 2008-09-12
ANNUAL REPORT 2006-03-27
Florida Limited Liabilites 2004-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State