Search icon

DAN CLARK CONCRETE & RENOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: DAN CLARK CONCRETE & RENOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN CLARK CONCRETE & RENOVATIONS, 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: 20 Oct 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jul 2009 (16 years ago)
Document Number: L04000076023
FEI/EIN Number 201768286

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

Address: 12140 HAVBURG DR., PENSACOLA, FL, 32506-8110, US
Mail Address: 12140 HAVBURG DR., PENSACOLA, FL, 32506-8110, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DAN M Managing Member 12140 HAVBURG DR., PENSACOLA, FL, 325068110
CLARK DAN M Agent 12140 HAVBURG DRIVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2009-07-24 DAN CLARK CONCRETE & RENOVATIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-07-22 12140 HAVBURG DRIVE, PENSACOLA, FL 32506 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 12140 HAVBURG DR., PENSACOLA, FL 32506-8110 -
CHANGE OF MAILING ADDRESS 2008-04-21 12140 HAVBURG DR., PENSACOLA, FL 32506-8110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000001162 LAPSED 2017 CC 004120 ESCAMBIA COUNTY COURT 2019-01-03 2024-01-07 $8457.88 AMERICAN CONCRETE SUPPLY, INC., 2648 NORTH HIGHWAY 95A, CANTONMENT, FLORIDA 32533

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State