Search icon

CONCRETE SUPPORT SYSTEMS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONCRETE SUPPORT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2012 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2012 (13 years ago)
Document Number: L12000026324
FEI/EIN Number 45-4616874
Address: 3409 PELICAN LANDING PARKWAY, Suite #3, BONITA SPRINGS, FL, 34134, US
Mail Address: 3409 PELICAN LANDING PARKWAY, Suite #3, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-276-482
State:
ALABAMA
Type:
Headquarter of
Company Number:
1078094
State:
CONNECTICUT

Key Officers & Management

Name Role Address
GRACE MARK President 1409 Post Oak Blvd, HOUSTON, TX, 77056
Grace Mark Agent 3409 Pelican Landing Parkway, Bonita Springs, FL, 34134

Legal Entity Identifier

LEI Number:
549300SOQYAV1KNHEO36

Registration Details:

Initial Registration Date:
2017-01-10
Next Renewal Date:
2018-01-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
454616874
Plan Year:
2024
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-14 Grace , Mark -
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 3409 Pelican Landing Parkway, 3, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 3409 PELICAN LANDING PARKWAY, Suite #3, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2019-02-14 3409 PELICAN LANDING PARKWAY, Suite #3, BONITA SPRINGS, FL 34134 -
LC AMENDMENT 2012-04-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-06

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
386550.00
Total Face Value Of Loan:
386550.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
386550.00
Total Face Value Of Loan:
386550.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$386,550
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$386,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$388,815.61
Servicing Lender:
CIBC Bank USA
Use of Proceeds:
Payroll: $386,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State