Entity Name: | CALDWELL CONCRETE FINISHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALDWELL CONCRETE FINISHING 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: | 29 May 2013 (12 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L13000077790 |
FEI/EIN Number |
46-2862835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 821 sunridge village dr, Winter haven, FL, 33880, US |
Mail Address: | 821 sunridge village dr, Winter haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDWELL GEORGE O | Manager | 821 sunridge village dr, Winter haven, FL, 33880 |
CALDWELL CONCRETE FINISHING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
REINSTATEMENT | 2022-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-21 | Caldwell concrete finishing llc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 821 sunridge village dr, Winter haven, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 821 sunridge village dr, Winter haven, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 821 sunridge village dr, Winter haven, FL 33880 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State