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