Search icon

DBC CONCRETE AND MASONRY LLC - Florida Company Profile

Company Details

Entity Name: DBC CONCRETE AND MASONRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBC CONCRETE AND MASONRY 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 03 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: L13000032368
FEI/EIN Number 46-2184370

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

Address: 11705 BOYETTE ROAD, SUITE #463, RIVERVIEW, FL, 33569, US
Mail Address: 11705 BOYETTE ROAD, SUITE #463, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHEL STEVE C Managing Member 11705 BOYETTE ROAD SUITE #463, RIVERVIEW, FL, 33569
RITCHEL MYCHELLE Managing Member 11705 BOYETTE ROAD SUITE #463, RIVERVIEW, FL, 33569
RITCHEL STEVE C Agent 11101 SHADY LANE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-03 - -
LC AMENDMENT 2020-09-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 RITCHEL, STEVE C -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2015-08-26 DBC CONCRETE AND MASONRY LLC -
LC NAME CHANGE 2013-09-19 IN HIS HANDS CONCRETE & MASONRY SERVICES, LLC -
LC NAME CHANGE 2013-09-11 DBC CONCRETE AND MASONRY LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
LC Amendment 2020-09-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State