Search icon

LTS CONCRETE PUMPING, LLC - Florida Company Profile

Company Details

Entity Name: LTS CONCRETE PUMPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LTS CONCRETE PUMPING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000073492
FEI/EIN Number 760832925

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

Address: 471 RAYFORD STREET, LEHIGH ACRES, FL, 33974, US
Mail Address: 471 RAYFORD STREET, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ CECIL M Managing Member 471 RAYFORD STREET, LEHIGH ACRES, FL, 33974
ORTIZ LUIS MJr. Agent 471 RAYFORD STREET, LEHIGH ACRES, FL, 33974
ORTIZ LUIS M Managing Member 471 RAYFORD STREET, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 ORTIZ, LUIS M, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 471 RAYFORD STREET, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2011-04-18 471 RAYFORD STREET, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 471 RAYFORD STREET, LEHIGH ACRES, FL 33974 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-24
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State