Search icon

ONE STOP CONCRETE RESTORATION AND WATERPROOFING, L.L.C. - Florida Company Profile

Company Details

Entity Name: ONE STOP CONCRETE RESTORATION AND WATERPROOFING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE STOP CONCRETE RESTORATION AND WATERPROOFING, L.L.C. 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 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2010 (15 years ago)
Document Number: L08000093612
FEI/EIN Number 263466534

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

Address: 2909 CLEVELAND STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2909 CLEVELAND STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MICHELLE Auth 2901 CLEVELAND STREET, HOLLYWOOD, FL, 33020
RAMOS MICHELLE Agent 2901 CLEVELAND STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043844 SUNSTATE BLASTING ACTIVE 2020-04-21 2025-12-31 - 2909 CLEVELAND STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-27 RAMOS, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 2901 CLEVELAND STREET, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2010-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State