Entity Name: | GRAHAM CONCRETE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAHAM CONCRETE SERVICES, 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: | 20 Sep 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Nov 2019 (5 years ago) |
Document Number: | L06000092528 |
FEI/EIN Number |
205581484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 country circle drive west, PORT ORANGE, FL, 32128, US |
Mail Address: | 215 country circle drive west, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM JOHN L | Managing Member | 215 country circle drive west, PORT ORANGE, FL, 32128 |
GRAHAM JOHN L | Agent | 215 country circle drive west, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-09-09 | 215 country circle drive west, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2021-09-09 | 215 country circle drive west, PORT ORANGE, FL 32128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-09 | 215 country circle drive west, PORT ORANGE, FL 32128 | - |
LC NAME CHANGE | 2019-11-20 | GRAHAM CONCRETE SERVICES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-03-26 | GRAHAM, JOHN L | - |
REINSTATEMENT | 2011-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-06-26 |
ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2020-01-27 |
LC Name Change | 2019-11-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-06-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9937447302 | 2020-05-03 | 0491 | PPP | 5618 TOURO DR, PORT ORANGE, FL, 32127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State