Entity Name: | JACKSONVILLE CONCRETE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACKSONVILLE CONCRETE, 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: |
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: | 11 May 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000045497 |
FEI/EIN Number |
270177625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2936 LOPEZ RD, JACKSONVILLE, FL, 32216, US |
Mail Address: | 2936 LOPEZ RD, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAKE BRIAN F | Managing Member | 2936 LOPEZ RD, JACKSONVILLE, FL, 32216 |
LEAKE BRIAN F | Agent | 2936 LOPEZ RD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-19 | 2936 LOPEZ RD, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2020-11-19 | 2936 LOPEZ RD, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | LEAKE, BRIAN F | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-19 | 2936 LOPEZ RD, JACKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2015-12-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2015-12-09 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State