Search icon

CONCRETE SQUEEZE PUMPS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
TOWER THOMAS T Managing Member 100 SOUTH SHORE ROAD, MARMORA, NJ, 08223
NRAI SERVICES, INC. Agent -

Events

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 -

Documents

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