Search icon

COLONIAL CONCRETE COMPANY, LLC

Company Details

Entity Name: COLONIAL CONCRETE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L11000009740
FEI/EIN Number 37-1874690
Address: 5200 Linwood Road, Placida, FL, 33946, US
Mail Address: 5200 Linwood Road, Placida, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB RICHARD SIV ESQ Agent C/O ICARD MERRILL, SARASOTA, FL, 34237

Manager

Name Role Address
CRIPE RICK A Manager 5200 Linwood Road, Placida, FL, 33946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001859 COLONIAL CARTAGE COMPANY EXPIRED 2014-01-06 2024-12-31 No data 5200 LINWOOD RD, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5200 Linwood Road, Placida, FL 33946 No data
CHANGE OF MAILING ADDRESS 2018-02-23 5200 Linwood Road, Placida, FL 33946 No data
LC AMENDMENT 2017-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-02 WEBB, RICHARD S, IV ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 C/O ICARD MERRILL, 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 No data
LC AMENDMENT 2016-03-10 No data No data
LC AMENDMENT 2015-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
LC Amendment 2017-11-02
ANNUAL REPORT 2017-01-13
LC Amendment 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State