Entity Name: | ANYTIME CONCRETE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANYTIME CONCRETE L.L.C. 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: | 06 Sep 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2025 (3 months ago) |
Document Number: | L13000126188 |
FEI/EIN Number |
463599728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9021 SEMINOLE ST, YOUNGSTOWN, FL, 32466, US |
Mail Address: | 9021 SEMINOLE ST, YOUNGSTOWN, FL, 32466, US |
ZIP code: | 32466 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEAD BRIAN L | Manager | 9021 SEMINOLE ST, YOUNGSTOWN, FL, 32466 |
SWARTZ-MEAD LORRA B | Manager | 9021 SEMINOLE ST, YOUNGSTOWN, FL, 32466 |
MEAD BRIAN L | Agent | 9021 SEMINOLE ST, YOUNGSTOWN, FL, 32466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-04 | MEAD, BRIAN L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000269847 | ACTIVE | 1000000742589 | BAY | 2017-05-05 | 2027-05-11 | $ 1,783.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J17000186488 | LAPSED | 17000212SC | BAY CO. | 2017-03-27 | 2022-04-04 | $3229.19 | TRUSTMARK NATIONAL BANK, PO BOX 1928, BRANDON, MS 39043 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-11 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-09-27 |
REINSTATEMENT | 2020-10-02 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
REINSTATEMENT | 2015-10-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State