Search icon

DUNCAN CONCRETE, LLC - Florida Company Profile

Company Details

Entity Name: DUNCAN CONCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNCAN 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: 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: 29 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: L10000034557
FEI/EIN Number APPLIED FOR

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

Address: 3645 Cedar Park Lane, Panama City, FL, 32404, US
Mail Address: 3645 Cedar Park Lane, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN TERRY Managing Member 3645 Cedar Park Lane., PANAMA CITY, FL, 32404
BAKER JOHN H Auth 1007 MCKENZIE AVE., PANAMA CITY, FL, 32401
Carroll Richard J Auth 6116 Michelle Circle, Panama city, FL, 32404
DUNCAN TERRY L Agent 3645 Cedar Park Lane, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 3645 Cedar Park Lane, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2022-03-28 3645 Cedar Park Lane, Panama City, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 3645 Cedar Park Lane, Panama City, FL 32404 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 DUNCAN, TERRY L -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-19
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State