Search icon

AMERICA'S MOST WANTED CONCRETE CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: AMERICA'S MOST WANTED CONCRETE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA'S MOST WANTED CONCRETE CONSTRUCTION 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: 27 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L09000019621
FEI/EIN Number 264249363

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

Address: 12854 OLD PLANK RD, JACKSONVILLE, FL, 32220, US
Mail Address: 8719-2 West Beaver Street, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEINO RANDY WSR Manager 8719-2 West Beaver Street, JACKSONVILLE, FL, 32220
LEINO RANDY WSR Agent 8719-2 West Beaver Street, JACKSONVILLE, FL, 32220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042797 AMW CONCRETE CONSTRUCTION, LLC EXPIRED 2015-04-29 2020-12-31 - 12854 OLD PLANK ROAD, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 12854 OLD PLANK RD, JACKSONVILLE, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 8719-2 West Beaver Street, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2019-04-24 12854 OLD PLANK RD, JACKSONVILLE, FL 32220 -
LC AMENDMENT 2015-05-04 - -
REGISTERED AGENT NAME CHANGED 2014-10-28 LEINO, RANDY W, SR -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2012-03-13 - -
REINSTATEMENT 2012-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000730832 LAPSED 15-CC-037689 HILLSBOROUGH COUNTY 2016-10-05 2021-11-17 $7,617.00 VCNA PRESTIGE CONCRETE PRODUCTS, INC., 8529 S. PARK DRIVE, ORLANDO, FL 32821

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
LC Amendment 2015-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State