Search icon

JESUS GAMEZ CONCRETE "L.L.C." - Florida Company Profile

Company Details

Entity Name: JESUS GAMEZ CONCRETE "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESUS GAMEZ CONCRETE "L.L.C." 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: 07 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L12000155036
FEI/EIN Number 46-1584114

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

Address: 1658 WANETA ST, PALM BAY, FL, 32909, US
Mail Address: 121 S. CYPRESS ST., FELLSMERE, FL, 32948, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ IRENE President 121 S. CYPRESS ST., FELLSMERE, FL, 32948
GAMEZ LOPEZ JESUS Vice President 121 S. CYPRESS ST., FELLSMERE, FL, 32948
GAMEZ IRENE Agent 121 S. CYPRESS ST., FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 121 S. CYPRESS ST., FELLSMERE, FL 32948 -
LC AMENDMENT 2019-11-25 - -
CHANGE OF MAILING ADDRESS 2019-11-25 1658 WANETA ST, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 2016-02-01 GAMEZ, IRENE -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 1658 WANETA ST, PALM BAY, FL 32909 -
LC AMENDMENT 2015-04-08 - -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-03-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
LC Amendment 2019-11-25
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State