Search icon

ROBERT PATTERSON CONCRETE CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: ROBERT PATTERSON CONCRETE CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT PATTERSON CONCRETE CONTRACTOR 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: 15 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: L10000040595
FEI/EIN Number 800580160

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

Address: 6398 JAHAZA RD, MOLINO, FL, 32577, US
Mail Address: 6398 JAHAZA RD, MOLINO, FL, 32577
ZIP code: 32577
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON ROBERT JSR Managing Member PO BOX 462, MOLINO, FL, 32577
PATTERSON ROY LSR Managing Member 5305 HWY 95A, MOLINO, FL, 32577
PATTERSON ROBERT J3RD Managing Member 6398 jahaza road, molino, FL, 32577
ROBERT PATTERSON CONCRETE CONTRACTOR LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 Robert Patterson Concrete Contractor,LLC -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State