Search icon

BOSS CONCRETE LLC

Company Details

Entity Name: BOSS CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: L06000052359
FEI/EIN Number 043793942
Address: 6409 WARREN RD, MILTON, FL, 32583
Mail Address: 6409 WARREN RD, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
LABOSSIERE SCHRADENA Agent 6409 WARREN RD, MILTON, FL, 32583

Authorized Member

Name Role Address
LaBossiere Schradena Authorized Member 6409 WARREN RD, MILTON, FL, 32583
LaBossiere Joshua Authorized Member 6409 WARREN RD, MILTON, FL, 32583
LaBossiere Huston Authorized Member 6421 Warren Road, Milton, FL, 32583
LaBossiere Billie J Authorized Member 6409 WARREN RD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-08 LABOSSIERE, SCHRADENA No data
REINSTATEMENT 2012-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000113274 ACTIVE 1000000946277 SANTA ROSA 2023-03-10 2033-03-15 $ 630.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000472070 TERMINATED 1000000901580 SANTA ROSA 2021-09-10 2031-09-15 $ 513.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State