Entity Name: | CANESTRARO CONCRETE CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANESTRARO CONCRETE CONSTRUCTION, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Aug 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000091552 |
FEI/EIN Number |
453071476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3127 Deepwell Drive, Brooksville, FL, 34602, US |
Mail Address: | 3127 Deepwell Drive, Brooksville, FL, 34602, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANESTRARO JOSEPH E | Manager | 3127 Deepwell Drive, Brooksville, FL, 34602 |
canestraro brian j | Manager | 1609 14TH TER, CAPE CORAL, FL, 33991 |
Canestraro Joseph E | Agent | 3127 Deepwell Drive, Brooksville, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 3127 Deepwell Drive, Brooksville, FL 34602 | - |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 3127 Deepwell Drive, Brooksville, FL 34602 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | Canestraro, Joseph E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 3127 Deepwell Drive, Brooksville, FL 34602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State