Search icon

AFFORDABLE CONCRETE PUMPING LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE CONCRETE PUMPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE CONCRETE PUMPING 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000083195
FEI/EIN Number NOT APPLICABLE

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

Address: 2008 10TH ST NW, WINTER HAVEN, FL, 33880
Mail Address: P.O. BOX 2414, WINTER HAVEN, FL, 33883
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL TOM Manager P.O. BOX 2414, WINTER HAVEN, FL, 33883
Welch Nancy Agent 2019 10th St NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-02 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-01-05
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-10-03
REINSTATEMENT 2016-12-02
REINSTATEMENT 2015-12-03
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State