Search icon

EXTREME CONCRETE WORKS LLC - Florida Company Profile

Company Details

Entity Name: EXTREME CONCRETE WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTREME CONCRETE WORKS 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: 01 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L09000042549
FEI/EIN Number 264796301

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

Address: 1731 DEBBIE LANE, ORANGE PARK, FL, 32073, US
Mail Address: 1731 DEBBIE LANE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estrada JESUS Auth 6121 Collins Rd., JACKSONVILLE, FL, 32244
ESTRADA RODOLFO Managing Member 1731 DEBBIE LANE, ORANGE PARK, FL, 32073
ESTRADA CRISPIN Auth 6121 COLLINS RD #87, JACKSONVILLE, FL, 32244
Estrada Rodolfo T Agent 1731 Debbie Ln., Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 1731 Debbie Ln., Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2014-01-29 Estrada, Rodolfo T -
CHANGE OF PRINCIPAL ADDRESS 2013-09-13 1731 DEBBIE LANE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2013-09-13 1731 DEBBIE LANE, ORANGE PARK, FL 32073 -
REINSTATEMENT 2010-10-19 - -
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
J12000859341 TERMINATED 1000000288334 DUVAL 2012-11-19 2022-11-28 $ 621.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-10-06
REINSTATEMENT 2022-02-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-24
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State