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. |
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 |
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 |
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 | - | - |
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 |
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