Search icon

CONCRETE SOLUTIONS OF THE FLORIDA KEYS, LLC - Florida Company Profile

Company Details

Entity Name: CONCRETE SOLUTIONS OF THE FLORIDA KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCRETE SOLUTIONS OF THE FLORIDA KEYS, 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 03 Nov 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2020 (5 years ago)
Document Number: L04000058007
FEI/EIN Number 753163248

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 32-E 12th Ave, Stock Island, FL, 33040, US
Mail Address: 711 Old Canyon Rd., SPC 161, Fremont, CA, 94536, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCRETE SOLUTIONS OF THE FLORIDA KEYS, LLC Managing Member -
VALENZUELA STACY V Manager 711 Old Canyon Rd., Fremont, CA, 94536
VALENZUELA STACY V Agent 32-E 12th Ave, Stock Island, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 32-E 12th Ave, Stock Island, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-04-30 32-E 12th Ave, Stock Island, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 32-E 12th Ave, Stock Island, FL 33040 -
REGISTERED AGENT NAME CHANGED 2012-04-24 VALENZUELA, STACY V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001781294 TERMINATED 1000000552011 MONROE 2013-11-08 2023-12-26 $ 911.74 STATE OF FLORIDA0051630

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State