Search icon

D. ROSS CONCRETE LLC - Florida Company Profile

Company Details

Entity Name: D. ROSS CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. ROSS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000119295
FEI/EIN Number 271573010

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

Address: 223 Red Coach Ct, Sanford, FL, 32773, US
Mail Address: 223 Red Coach Ct, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS DAVID WMANAGER Manager 223 Red Coach Ct, Sanford, FL, 32773
ROSS DAVID W Agent 223 Red Coach Ct, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 223 Red Coach Ct, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-01-23 223 Red Coach Ct, Sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 223 Red Coach Ct, Sanford, FL 32773 -
REINSTATEMENT 2014-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-02-17 ROSS, DAVID W -

Documents

Name Date
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State