Search icon

AAA CONCRETE, L.L.C. - Florida Company Profile

Company Details

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

AAA 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: 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: 03 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2023 (2 years ago)
Document Number: L04000016600
FEI/EIN Number NOT APPLICABLE

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

Address: 77 BELLE FORBES LANE, CRAWFORDVILLE, FL, 32327, US
Mail Address: PO BOX 1924, CRAWFORDVILLE, FL, 32326, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOUGH SAMMY S Managing Member 77 BELLE FORBES LANE, CRAWFORDVILLE, FL, 32327
MCGOUGH SAMMY S Agent 77 BELLE FORBES LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-29 MCGOUGH, SAMMY S -
REINSTATEMENT 2023-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 77 BELLE FORBES LANE, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 77 BELLE FORBES LANE, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2019-05-01 77 BELLE FORBES LANE, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2013-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State