Search icon

GO CONCRETE DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: GO CONCRETE DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO CONCRETE DESIGNS 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: 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: 23 Sep 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000109707
FEI/EIN Number 464517106

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

Address: 1504 FL-44, Wildwood, FL, 34785, US
Mail Address: PO Box A, Mc Intosh, FL, 32664, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GO CONCRETE DESIGNS LLC 401 K PROFIT SHARING PLAN TRUST 2014 464517106 2015-07-27 GO CONCRETE DESIGNS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 324120
Sponsor’s telephone number 3525983160
Plan sponsor’s address 1733 NE 162ND STREET, CITRA, FL, 32113

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing DAVID CHAMBERS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHAMBERS DAVID Manager PO Box A, Mc Intosh, FL, 32664
SHIVERS JEFFERY S Agent 20184 EAST PENNSYLVANIA AVE, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-26 1504 FL-44, Wildwood, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1504 FL-44, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 20184 EAST PENNSYLVANIA AVE, DUNNELLON, FL 34432 -
LC STMNT OF RA/RO CHG 2016-09-15 - -
REGISTERED AGENT NAME CHANGED 2016-09-15 SHIVERS, JEFFERY S -
LC AMENDMENT 2014-01-21 - -
LC AMENDMENT 2013-12-26 - -
LC AMENDMENT 2011-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000339564 ACTIVE 20-CA-001030 MARION COUNTY CIRCUIT COURT 2023-06-22 2028-07-24 $53500.08 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203
J19000655579 ACTIVE 1000000842481 MARION 2019-09-30 2029-10-02 $ 355.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
CORLCRACHG 2016-09-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
LC Amendment 2014-01-21
LC Amendment 2013-12-26
CORLCMMRES 2013-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State