Search icon

AUTHENTIC CONCRETE AND DECORATIVE DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: AUTHENTIC CONCRETE AND DECORATIVE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTHENTIC CONCRETE AND DECORATIVE DESIGN, 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: 08 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L08000046228
FEI/EIN Number 450595284

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

Address: 29200 OLD DIXIE HIGHWAY, HOMESTEAD, FL, 33033
Mail Address: 29200 OLD DIXIE HIGHWAY, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONSALVES GEORGE M Managing Member 27451 S.W. 172 AVENUE, HOMESTEAD, FL, 33031
GONSALVES GEORGE Agent 27451 SW 172ND AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-06 GONSALVES, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 27451 SW 172ND AVE, HOMESTEAD, FL 33031 -
LC AMENDMENT 2015-07-06 - -
LC AMENDMENT 2013-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 29200 OLD DIXIE HIGHWAY, HOMESTEAD, FL 33033 -
LC AMENDMENT 2008-10-01 - -
CHANGE OF MAILING ADDRESS 2008-10-01 29200 OLD DIXIE HIGHWAY, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State