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. |
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 |
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 |
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 | - | - |
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