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. |
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 |
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 |
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 |
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 | - | - |
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 |
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