Search icon

ABLE CONCRETE PUMPING, LLC - Florida Company Profile

Company Details

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

ABLE 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: 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: 01 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L07000012584
FEI/EIN Number 352288991

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

Address: 4454 Shell Landing Rd, Vernon, FL, 32462, US
Mail Address: 4454 Shell Landing Rd, Vernon, FL, 32462, US
ZIP code: 32462
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farrell Mary Owne 4454 Shell Landing Rd, Vernon, FL, 32462
Travy Whitcomb Owne 4454 Shell Landing Rd, Vernon, FL, 32462
Farrell Mary M Agent 4454 Shell Landing Rd, Vernon, FL, 32462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 4454 Shell Landing Rd, Vernon, FL 32462 -
REGISTERED AGENT NAME CHANGED 2024-04-28 Farrell, Mary M -
LC AMENDMENT 2023-04-04 - -
CHANGE OF MAILING ADDRESS 2023-03-28 4454 Shell Landing Rd, Vernon, FL 32462 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 4454 Shell Landing Rd, Vernon, FL 32462 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
LC Amendment 2023-04-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3347557401 2020-05-07 0491 PPP 1675 W HWY 98 Ste 2, Mary Esther, FL, 32569-2456
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mary Esther, OKALOOSA, FL, 32569-2456
Project Congressional District FL-01
Number of Employees 3
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22629.45
Forgiveness Paid Date 2020-12-17
3514138507 2021-02-24 0491 PPS 1675 W HWY 98 N 102, MARY ESTHER, FL, 32569
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARY ESTHER, OKALOOSA, FL, 32569
Project Congressional District FL-01
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22572.12
Forgiveness Paid Date 2021-06-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3452683 Intrastate Non-Hazmat 2020-07-15 524325 2020 3 2 Private(Property)
Legal Name ABLE CONCRETE PUMPING LLC
DBA Name -
Physical Address 1675 W HIGHWAY 98 STE 102, MARY ESTHER, FL, 32569-1597, US
Mailing Address 1675 W HIGHWAY 98 APT 102, MARY ESTHER, FL, 32569-1597, US
Phone (850) 581-0747
Fax -
E-mail ABLE.CONCRETE@LIVE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State