Search icon

SUNSTATE CONCRETE CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: SUNSTATE CONCRETE CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSTATE CONCRETE CONTRACTORS 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: 07 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: L11000002821
FEI/EIN Number 274509658

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

Address: 2618 County Rd 2006 WEST, BUNNELL, FL, 32110, US
Mail Address: 2618 County Rd 2006 WEST, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHME NANCY President 2618 County Rd 2006 WEST, BUNNELL, FL, 32110
Rahme John Vice President 2618 W County Road 2006, Bunnell, FL, 32110
Rahme Nancy C Agent 2618 County Rd 2006 WEST, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2618 County Rd 2006 WEST, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 2618 County Rd 2006 WEST, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2021-09-24 2618 County Rd 2006 WEST, BUNNELL, FL 32110 -
REINSTATEMENT 2017-06-05 - -
REGISTERED AGENT NAME CHANGED 2017-06-05 Rahme, Nancy C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2018-09-12
REINSTATEMENT 2017-06-05
REINSTATEMENT 2014-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State