Entity Name: | AMERICA CONCRETE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICA CONCRETE 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. |
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: | 13 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2024 (a year ago) |
Document Number: | L13000023007 |
FEI/EIN Number |
46-2022738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25102 SE 170TH ST, UMATILLA, FL, 32784, US |
Mail Address: | PO BOX 682, UMATILLA, FL, 32784, US |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARANATHA TAX & ACCOUNTING SERVICES LLC | Agent | 628 S BAY ST, EUSTIS, FL, 32726 |
TORRES ALFREDO | Managing Member | 25102 SE 170TH STREET, UMATILLA, FL, 32784 |
Torres Jr Alfredo | Manager | 25100 Se 170th St, Umatilla, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 25102 SE 170TH ST, UMATILLA, FL 32784 | - |
REINSTATEMENT | 2020-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-02 | MARANATHA TAX & ACCOUNTING SERVICES LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 628 S BAY ST, EUSTIS, FL 32726 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-29 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-05 |
REINSTATEMENT | 2020-10-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State