Search icon

CONCRETE FOR LESS LLC - Florida Company Profile

Company Details

Entity Name: CONCRETE FOR LESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCRETE FOR LESS 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: 08 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (4 years ago)
Document Number: L10000025354
FEI/EIN Number 272054749

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

Address: 39948 Yentsch Ln, Umatilla, FL, 32784, US
Mail Address: 39948 Yentsch Ln, Umatilla, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Phillip A Owne 39948 Yentsch Ln, Umatilla, FL, 32784
Martin Tonyette Manager 39948 Yentsch Ln, Umatilla, FL, 32784
MARTIN TONYETTE P Agent 39948 Yentsch Ln, Umatilla, FL, 32784

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-04 MARTIN, TONYETTE PRES -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 39948 Yentsch Ln, Umatilla, FL 32784 -
CHANGE OF MAILING ADDRESS 2015-04-21 39948 Yentsch Ln, Umatilla, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 39948 Yentsch Ln, Umatilla, FL 32784 -
LC NAME CHANGE 2014-04-03 CONCRETE FOR LESS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-29
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State