Search icon

CONCRETE DREAMS, LLC - Florida Company Profile

Company Details

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

CONCRETE DREAMS, 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: 09 Apr 2012 (13 years ago)
Document Number: L12000048086
FEI/EIN Number 80-0803956

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

Address: 4409 13th Street W, Palmetto, FL, 34221, US
Mail Address: 4409 13th Street W, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinkaid Sharon R Manager 4409 13th Street West, Palmetto, FL, 34221
Wardell Diane L Auth 6110 213th Street East, Bradenton, FL, 34211
Kinkaid Sharon R Agent 4409 13th Street W, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 17236 Hampton Falls Ter, Bradenton, FL 34202-2606 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 17236 Hampton Falls Ter, Bradenton, FL 34202-2606 -
CHANGE OF MAILING ADDRESS 2025-01-29 17236 Hampton Falls Ter, Bradenton, FL 34202-2606 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-05 4409 13th Street W, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2015-05-05 4409 13th Street W, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 4409 13th Street W, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2015-01-26 Kinkaid, Sharon R -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State