Search icon

HARDCORE CONCRETE CUTTING & CORING, LLC - Florida Company Profile

Company Details

Entity Name: HARDCORE CONCRETE CUTTING & CORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDCORE CONCRETE CUTTING & CORING, 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: 02 Jul 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L08000064609
FEI/EIN Number 262910601

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

Address: 515 FERGUSON DRIVE, ORLANDO, FL, 32805, US
Mail Address: 4217 Lake Lockhart Dr, Orlando, FL, 32810, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARAS ALEX Sole 4217 Lake Lockhart Dr, Orlando, FL, 32810
KARAS ALEX Agent 4217 Lake Lockhart Dr, Orlando, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056061 HARDCORE CONCRETE CUTTING EXPIRED 2018-05-07 2023-12-31 - 515 FERGUSON DRIVE, SUITE A, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-04 KARAS, ALEX -
LC NAME CHANGE 2020-12-08 HARDCORE CONCRETE CUTTING & CORING, LLC -
CHANGE OF MAILING ADDRESS 2020-01-16 515 FERGUSON DRIVE, SUITE A, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 4217 Lake Lockhart Dr, Orlando, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 515 FERGUSON DRIVE, SUITE A, ORLANDO, FL 32805 -
PENDING REINSTATEMENT 2011-07-12 - -
REINSTATEMENT 2011-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
LC Name Change 2020-12-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State