Search icon

HARD ROCK CONCRETE OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: HARD ROCK CONCRETE OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARD ROCK CONCRETE OF CENTRAL FLORIDA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: L13000164916
FEI/EIN Number 46-4174263

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11000 SE MARICAMP RD, OCALA, FL, 34472, US
Mail Address: 16700 Se 104th Terr, Summerfield, FL, 34491, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUIMET JOHN G Manager 11000 SE MARICAMP RD, OCALA, FL, 34472
OUIMET JOHN Agent 11000 SE MARICAMP RD, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116251 HARD ROCK CONCRETE OF CENTRAL FLORIDA LLC EXPIRED 2013-11-27 2018-12-31 - 11020 SE 100 ST, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-16 11000 SE MARICAMP RD, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-18 11000 SE MARICAMP RD, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 11000 SE MARICAMP RD, OCALA, FL 34472 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 OUIMET, JOHN -
LC STMNT OF RA/RO CHG 2018-04-11 - -
LC AMENDMENT 2018-04-04 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2023-05-10
AMENDED ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-08-16
AMENDED ANNUAL REPORT 2020-12-11
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State