Search icon

THE CONCRETE ARTISANS L.L.C. - Florida Company Profile

Company Details

Entity Name: THE CONCRETE ARTISANS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CONCRETE ARTISANS L.L.C. 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: 27 Sep 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Mar 2010 (15 years ago)
Document Number: L04000070002
FEI/EIN Number 201818536

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

Address: 5300 Felker Dr, Weeki Wachee, FL, 34608, US
Mail Address: 5300 Felker Dr, Weeki Wachee, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johns Lucas Managing Member 5300 Felker Dr, Weeki Wachee, FL, 34608
Johns Kimberly Managing Member 5300 Felker Dr, Weeki Wachee, FL, 34607
JOHNS KIMBERLY F Agent 5300 Felker Dr, Weeki Wachee, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 5300 Felker Dr, Weeki Wachee, FL 34608 -
CHANGE OF MAILING ADDRESS 2024-04-11 5300 Felker Dr, Weeki Wachee, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 5300 Felker Dr, Weeki Wachee, FL 34607 -
REGISTERED AGENT NAME CHANGED 2012-09-20 JOHNS, KIMBERLY F -
CANCEL ADM DISS/REV 2010-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State