Search icon

CONCRETE RESTORATION TEAM, LLC

Company Details

Entity Name: CONCRETE RESTORATION TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Aug 2018 (6 years ago)
Document Number: L13000088809
FEI/EIN Number 46-3014170
Address: 1391 SW 12th Ave, POMPANO BEACH, FL, 33069, US
Mail Address: 1391 SW 12th Ave, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Slaney Steve Agent 1391 SW 12th Ave, POMPANO BEACH, FL, 33069

Manager

Name Role Address
Slaney Steve Manager 3203 Dover Road, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107392 SURTREAT CONCRETE RESTORATION EXPIRED 2013-10-31 2018-12-31 No data 2400 N.E. 16TH STREET, SUITE 201, POMPANO BEACH, FL, 33062
G13000089082 SURTREAT CONCRETE RESTORATION SERVICES EXPIRED 2013-09-09 2018-12-31 No data 2400 N.E. 16TH STREET, #201, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 1391 SW 12th Ave, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2020-03-04 1391 SW 12th Ave, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 1391 SW 12th Ave, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2019-01-21 Slaney, Steve No data
LC DISSOCIATION MEM 2018-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-21
CORLCDSMEM 2018-08-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State