Entity Name: | KEN THOMPSON CONCRETE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2023 (2 years ago) |
Document Number: | L11000091173 |
FEI/EIN Number | 452940923 |
Address: | 4365 CURTIS BLVD, COCOA, FL, 32927, US |
Mail Address: | 4365 CURTIS BLVD, COCOA, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON KENNETH E | Agent | 4365 CURTIS BLVD, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
THOMPSON KENNETH E | President | 4365 CURTIS BLVD, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
THOMPSON DONNA K | Vice President | 4365 CURTIS BLVD, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | THOMPSON, KENNETH E | No data |
REINSTATEMENT | 2012-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-01-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State