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. |
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 |
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 |
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 | - |
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