Entity Name: | CONCRETE SQUEEZE PUMPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCRETE SQUEEZE PUMPS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000045252 |
FEI/EIN Number |
201267472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11544 NORMANDY BLVD, JACKSONVILLE, FL, 32221 |
Mail Address: | 11544 NORMANDY BLVD, JACKSONVILLE, FL, 32221 |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWER THOMAS T | Managing Member | 100 SOUTH SHORE ROAD, MARMORA, NJ, 08223 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-20 | NRAI SERVICES, INC | - |
REINSTATEMENT | 2014-02-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
PENDING REINSTATEMENT | 2014-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-09-26 | 11544 NORMANDY BLVD, JACKSONVILLE, FL 32221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-26 | 11544 NORMANDY BLVD, JACKSONVILLE, FL 32221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-09-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State