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. |
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 |
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 |
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 | - | - |
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