Search icon

INDUSTRIAL CONCRETE STRUCTURES, LLC. - Florida Company Profile

Company Details

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

INDUSTRIAL CONCRETE STRUCTURES, 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: 08 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: L12000141700
FEI/EIN Number 46-1544738

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

Address: 16135 SR 50, Clermont, FL, 34711, US
Mail Address: 16135 SR 50, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS WILLIAM M Managing Member 27846 Shirley Shores Rd, Tavares, FL, 32778
KEMP DYLAN A Managing Member 5928 Paxton Ct, Apopka, FL, 32703
SOLOMON BRIAN D Agent 1311 INDIANA AVE., SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 16135 SR 50, Suite 203, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2014-04-21 16135 SR 50, Suite 203, Clermont, FL 34711 -
LC NAME CHANGE 2013-07-18 INDUSTRIAL CONCRETE STRUCTURES, LLC. -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-12-07 INDUSTRIAL CONCRETE & MASONRY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State