Entity Name: | CONCRETE BLOCK & STONE SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCRETE BLOCK & STONE SYSTEMS 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: | 22 May 2013 (12 years ago) |
Document Number: | L13000074769 |
FEI/EIN Number |
46-2886819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2308 Rochelle Ave, Kissimmee, FL, 34746, US |
Mail Address: | 2308 Rochelle Ave, Kissimmee, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATEUS DENYSE | Manager | 2308 Rochelle Ave, Kissimmee, FL, 34746 |
MATEUS DENYSE | Agent | 2308 Rochelle Ave, Kissimmee, FL, 34746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045595 | GALLETTOS WINE BAR & GRILL | EXPIRED | 2015-05-06 | 2020-12-31 | - | 3875 S. KIRKMAN ROAD, ORLANDO, FL, 32811 |
G15000030553 | GALLETTOS WINE BAR & GRILL | EXPIRED | 2015-03-24 | 2020-12-31 | - | SOUTH KIRKMAN RD # 207, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-23 | MATEUS, DENYSE | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 2308 Rochelle Ave, Kissimmee, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 2308 Rochelle Ave, Kissimmee, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 2308 Rochelle Ave, Kissimmee, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State