Search icon

CONCRETE TEXTURES, LLC - Florida Company Profile

Company Details

Entity Name: CONCRETE TEXTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCRETE TEXTURES, 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: 14 Dec 2004 (20 years ago)
Date of dissolution: 08 Mar 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: L04000090381
FEI/EIN Number 202008405

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

Address: 1083 SHADOWMOSS CR, LAKE MARY, FL, 32746, US
Mail Address: 1083 SHADOWMOSS CR, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREUSCHER ALLEN A Managing Member 1083 SHADOWMOSS CR, LAKE MARY, FL, 32746
KREUSCHER MICHELE L Manager 1083 SHADOWMOSS CR, LAKE MARY, FL, 32746
KREUSCHER ALLEN A Agent 1083 SHADOWMOSS CR, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184996 RUBBERCRETE EXPIRED 2009-12-14 2014-12-31 - 5301 MICHIGAN AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1083 SHADOWMOSS CR, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-04-27 1083 SHADOWMOSS CR, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1083 SHADOWMOSS CR, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2009-05-20 KREUSCHER, ALLEN AMGR -

Documents

Name Date
LC Voluntary Dissolution 2012-03-08
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-05-15
Florida Limited Liability 2004-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State