Entity Name: | JOE'S CONCRETE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOE'S CONCRETE, 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. |
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: | 05 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2015 (10 years ago) |
Document Number: | L04000020487 |
FEI/EIN Number |
200872636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 NW CHESWICK DR, LAKE CITY, FL, 32055, US |
Mail Address: | P O BOX 2634, LAKE CITY, FL, 32056, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS ANTHONY W | Managing Member | P.O. BOX 2634, LAKE CITY, FL, 32056 |
LUCAS ANTHONY | Agent | 222 NW CHESWICK DR, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 222 NW CHESWICK DR, LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-05 | 222 NW CHESWICK DR, LAKE CITY, FL 32055 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-05 | LUCAS, ANTHONY | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 222 NW CHESWICK DR, LAKE CITY, FL 32055 | - |
REINSTATEMENT | 2010-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State