Entity Name: | MSR QUALITY CONCRETE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MSR QUALITY CONCRETE, 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: | 06 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L07000121319 |
FEI/EIN Number |
261520705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6030 STAFF ROAD, CRESTVIEW, FL, 32536, US |
Mail Address: | 6030 STAFF ROAD, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MSR QUALITY CONCRETE, LLC., ALABAMA | 000-620-504 | ALABAMA |
Name | Role | Address |
---|---|---|
RAULERSON JONATHAN M | Managing Member | 6030 STAFF ROAD, CRESTVIEW, FL, 32536 |
EVANS JAMES G | Managing Member | 307 SHADOWLAWN DRIVE, JAMESTOWN, NC, 27282 |
RAULERSON JONATHAN M | Agent | 6030 STAFF ROAD, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 6030 STAFF ROAD, CRESTVIEW, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 6030 STAFF ROAD, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 6030 STAFF ROAD, CRESTVIEW, FL 32536 | - |
LC AMENDMENT | 2010-07-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-11-25 | RAULERSON, JONATHAN M | - |
CANCEL ADM DISS/REV | 2008-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000070293 | LAPSED | 2012CA))4634 | OKALOOSA COUNTY CIRCUIT COURT | 2012-12-20 | 2018-01-16 | $54,336.76 | READY MIX USA, LLC, POST OFFICE BOX 7142, PENSACOLA, FL 32534 |
J12001017865 | LAPSED | 2012-SC-007485 | 9TH JUDICIAL ORANGE COUNTY | 2012-11-29 | 2017-12-14 | $5,362.58 | CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, (SEE IMAGE FOR ADDITIONAL CREDITORS), 3626 QUADRANGLE BLVD, STE 200, ORLANDO, FL 32817 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-09-01 |
LC Amendment | 2010-07-22 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
REINSTATEMENT | 2008-11-25 |
Florida Limited Liability | 2007-12-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State