Search icon

CONCRETE CUTTING & MORE LLC - Florida Company Profile

Company Details

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

CONCRETE CUTTING & MORE 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: 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: 15 Jan 2009 (16 years ago)
Date of dissolution: 05 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: L09000004944
FEI/EIN Number 264046664

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

Address: 9838-5 LEAHY ROAD, JACKSONVILLE, FL, 32246, US
Mail Address: 9838-5 LEAHY ROAD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS RODNEY E Managing Member 9838-5 LEAHY ROAD, JACKSONVILLE, FL, 32246
WINTERS SIDNEY Managing Member 703 N 2ND STREET, MONTE VIDEO, MN, 56265
WINTERS RODNEY E Agent 9838-5 LEAHY ROAD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-05 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
MERGER 2009-11-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P06000126703. MERGER NUMBER 100000100541

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000527059 LAPSED 16 2017 CA 3801 DUVAL CO 2019-08-01 2024-08-07 $25,153.60 OLD KINGS ROAD SOLID WASTE, LLC, 7850 PHILLIPS HIGHWAY, JACKSONVILLE, FLORIDA 32256

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-05
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State