Search icon

CONCRETE CONNECTION SERVICES, LLC

Company Details

Entity Name: CONCRETE CONNECTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: L13000042044
FEI/EIN Number 46-2383047
Address: 8784 NW 162 Terr, Miami Lakes, FL, 33018, US
Mail Address: 8784 NW 162 Terr, Miami Lakes, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KIRSLING WHITNEY Agent 8784 NW 162 Terr, Miami Lakes, FL, 33018

Managing Member

Name Role Address
KIRSLING WHITNEY Managing Member 8784 NW 162ND TERRACE, MIAMI LAKES, FL, 33018

Vice President

Name Role Address
Perez Roberto Vice President 8784 NW 162 Terr, Miami Lakes, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-12 8784 NW 162 Terr, Miami Lakes, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 8784 NW 162 Terr, Miami Lakes, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 8784 NW 162 Terr, Miami Lakes, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2025-01-12 KIRSLING, WHITNEY No data
REINSTATEMENT 2022-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-12 KIRSLING, WHITNEY No data
REINSTATEMENT 2020-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 8784 NW 162 Terr, Miami Lakes, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-12-19
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State