Search icon

MAYRA GARCIA CONCRETE WORK, LLC - Florida Company Profile

Company Details

Entity Name: MAYRA GARCIA CONCRETE WORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYRA GARCIA CONCRETE WORK, 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: 09 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L06000014588
FEI/EIN Number 204273469

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

Address: 9755 Arnold Rd, JACKSONVILLE, FL, 32246, US
Mail Address: 9755 arnold rd, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORDHAM SCOTT B Agent 3063 hartley rd, JACKSONVILLE, FL, 32257
GARCIA MAYRA Owne 9755 arnold rd, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 9755 Arnold Rd, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-12-17 9755 Arnold Rd, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 3063 hartley rd, suite 4, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2015-01-26 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 FORDHAM, SCOTT B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State