Entity Name: | HYBRID CONCRETE STRUCTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L06000110359 |
FEI/EIN Number | 208096763 |
Address: | 507 LOST KEY DRIVE, PENSACOLA, FL, 32507 |
Mail Address: | 2385 Lithonia Industrial Blvd, Lithonia, GA, 30058, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARKINS GERRY P | Agent | 507 LOST KEY DRIVE, PENSACOLA, FL, 32507 |
Name | Role | Address |
---|---|---|
HARKINS GERRY P | Managing Member | 507 LOST KEY DRIVE, PENSACOLA, FL, 32507 |
Name | Role | Address |
---|---|---|
Cantrill Jeremy | President | 2385 Lithonia Industrial Blvd, Lithonia, GA, 30058 |
Name | Role | Address |
---|---|---|
Dickey Ken | Secretary | 2385 Lithonia Industrial Blvd, Lithonia, GA, 30058 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-06-12 | 507 LOST KEY DRIVE, PENSACOLA, FL 32507 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000757860 | LAPSED | 15-21629 | U.S.D.C. SOUTHERN DISTRICT FL | 2015-07-15 | 2020-07-20 | $105,225.00 | MIGUEL ANTONIO JARQUIN BELLO, CESAR AUGOSTO MATUTE ET A, 300 71ST STREET, 605, MIAMI BEACH, FLORIDA 33141 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-06-12 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-07-06 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-05-01 |
Florida Limited Liability | 2006-11-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State