Entity Name: | PETE'S CONCRETE & DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PETE'S CONCRETE & DESIGN 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: | 13 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2019 (6 years ago) |
Document Number: | L06000027512 |
FEI/EIN Number |
030541054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 19th PL SW, Vero Beach, FL, 32962, US |
Mail Address: | 715 19th PL SW, Vero Beach, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cassara Peter J | Owne | 715 19th place sw, Vero Beach, FL, 32968 |
cassara Peter J | Agent | 715 19th Place Southwest, Vero Beach, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 715 19th PL SW, Vero Beach, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 715 19th PL SW, Vero Beach, FL 32962 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 715 19th Place Southwest, Vero Beach, FL 32962 | - |
REINSTATEMENT | 2019-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | cassara, Peter James | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-05-08 |
ANNUAL REPORT | 2017-01-07 |
REINSTATEMENT | 2016-02-03 |
ANNUAL REPORT | 2013-06-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State