Entity Name: | METRO REDI-MIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METRO REDI-MIX 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: | 03 Apr 2006 (19 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 03 Apr 2006 (19 years ago) |
Document Number: | L06000034861 |
FEI/EIN Number |
753216105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5700 Lake Wright Drive, NORFOLK, VA, 23502, US |
Address: | 5700 Lake Wright Drive, Suite 300, NORFOLK, VA, 23502, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunlap Randy | President | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
RAFFERTY JENNIFER M | Secretary | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
WILT, JR LAWRENCE H | Chief Financial Officer | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
John Christy W | Chie | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
Fittler Karen V | Director | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
Zarkalis Vassilios | Chief Executive Officer | 5700 Lake Wright Drive, NORFOLK, VA, 23502 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 5700 Lake Wright Drive, Suite 300, NORFOLK, VA 23502 | - |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 5700 Lake Wright Drive, Suite 300, NORFOLK, VA 23502 | - |
CONVERSION | 2006-04-03 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000025352. CONVERSION NUMBER 500000056435 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-09 |
AMENDED ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State