Search icon

FLO RICH CONCRETE, LLC - Florida Company Profile

Company Details

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

FLO RICH 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 Jun 2011 (14 years ago)
Document Number: L11000075896
FEI/EIN Number 45-2653054

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

Address: 99 NESBIT STREET, PUNTA GORDA, FL, 33950, US
Mail Address: 99 NESBIT STREET, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS TIMOTHY J Manager 49 SPRUCE ROAD, OCEAN CITY, NJ, 08226
HOLMES DAVID AEsq. Agent FARR LAW FIRM P.A., PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071068 COASTAL CONCRETE CREATIONS ACTIVE 2016-07-19 2026-12-31 - 1340 EL JOBEAN ROAD, PORT CHARLOTTE, FL, 33948
G11000073795 LEGERE CONCRETE SPECIALTIES ACTIVE 2011-07-25 2026-12-31 - 1340 EL JOBEAN ROAD, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 FARR LAW FIRM P.A., 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2022-02-23 HOLMES, DAVID A. , Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2017-03-31 99 NESBIT STREET, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State