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