Search icon

CONCRETE ADMIX SOLUTIONS, LLC - Florida Company Profile

Company Details

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

CONCRETE ADMIX SOLUTIONS, 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: 16 Oct 2012 (12 years ago)
Date of dissolution: 27 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2013 (12 years ago)
Document Number: L12000131422
FEI/EIN Number APPLIED FOR

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

Address: 522 S. Hunt Club Blvd, Apopka, FL, 32703, US
Mail Address: 522 S. Hunt Club Blvd., Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koon Richard A Manager 522 S. Hunt Club Blvd., Apopka, FL, 32703
Koon Richard A Agent 522 S. Hunt Club Blvd., Apopka, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 522 S. Hunt Club Blvd, #303, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2013-01-08 522 S. Hunt Club Blvd, #303, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2013-01-08 Koon, Richard A -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 522 S. Hunt Club Blvd., #303, Apopka, FL 32703 -

Court Cases

Title Case Number Docket Date Status
RICHARD KOON, ELLEN KOON, CONCRETE MOISTURE SOLUTIONS, INC., BARRIER ONE, INC., BARRIER-1, INC. (10000088139), BARRIER-1, INC. (14000075774, BARRIER-1, INC. AND CONCRETE ADMIX SOLUTIONS, LLC VS JOHN VAN HORN 5D2016-2922 2016-08-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-10999-O

Parties

Name CONCRETE MOISTURE SOLUTIONS, INC.
Role Appellant
Status Active
Name BARRIER ONE, INC.
Role Appellant
Status Active
Name ELLEN KOON
Role Appellant
Status Active
Name CONCRETE ADMIX SOLUTIONS, LLC
Role Appellant
Status Active
Name RICHARD KOON
Role Appellant
Status Active
Representations Zachary T. Broome, Derek A. Schroth
Name BARRIER-1, INC. (14000075774)
Role Appellant
Status Active
Name BARRIER-1, INC.
Role Appellant
Status Active
Name BARRIER-1, INC. (10000088139)
Role Appellant
Status Active
Name JOHN VAN HORN
Role Appellee
Status Active
Representations AARON C. GARNETT, Paul L. Sangiovanni
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-11-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of JOHN VAN HORN
Docket Date 2016-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD KOON
Docket Date 2016-11-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/21
On Behalf Of RICHARD KOON
Docket Date 2016-10-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/14
On Behalf Of RICHARD KOON
Docket Date 2016-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN VAN HORN
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/14
On Behalf Of JOHN VAN HORN
Docket Date 2016-09-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/6
On Behalf Of JOHN VAN HORN
Docket Date 2016-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD KOON
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/16
On Behalf Of RICHARD KOON
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-27
ANNUAL REPORT 2013-01-08
Florida Limited Liability 2012-10-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State