Search icon

JOE'S CONCRETE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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