Search icon

OUTSTANDING CONCRETE CONSTRUCTION SERVICES L.L.C - Florida Company Profile

Company Details

Entity Name: OUTSTANDING CONCRETE CONSTRUCTION SERVICES L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTSTANDING CONCRETE CONSTRUCTION SERVICES 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: 23 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L04000017186
FEI/EIN Number 040000171

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

Address: 7150 Tippin Ave #10702, PENSACOLA, FL, 32524, US
Mail Address: PO BOX 10702, PENSACOLA, FL, 32524, US
ZIP code: 32524
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JAMES H Manager 7150 Tippin Ave #10702, PENSACOLA, FL, 32524
JOHNSON JAMES H Agent 7150 Tippin Ave #10702, PENSACOLA, FL, 32524

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 7150 Tippin Ave #10702, PENSACOLA, FL 32524 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 7150 Tippin Ave #10702, PENSACOLA, FL 32524 -
LC AMENDMENT AND NAME CHANGE 2019-01-07 OUTSTANDING CONCRETE CONSTRUCTION SERVICES L.L.C -
CHANGE OF MAILING ADDRESS 2019-01-07 7150 Tippin Ave #10702, PENSACOLA, FL 32524 -
REINSTATEMENT 2014-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-02-14 JOHNSON, JAMES H -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2019-01-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State