Entity Name: | B&C CONCRETE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B&C CONCRETE, 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: | 06 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (2 years ago) |
Document Number: | L14000038077 |
FEI/EIN Number |
46-4974769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 SW AZALEA PL, KEYSTONE HEIGHTS, FL, 32656, US |
Mail Address: | 275 SW AZALEA PL, BILLADDRESS, KEYSTONE HEIGHTS, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLECILLOS NELLIE A | Owner | ., KEYSTONE HEIGHTS, FL, 32656 |
HERNANDEZ MOISES V | Agent | 275 SW AZALEA PLACE, KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-28 | HERNANDEZ, MOISES VALLECILLOS | - |
REINSTATEMENT | 2022-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000056145 | LAPSED | 15-322-D1 | LEON | 2016-11-29 | 2022-01-27 | $1,000.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000291447 | TERMINATED | 1000000711129 | CLAY | 2016-04-29 | 2026-05-09 | $ 1,527.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-22 |
REINSTATEMENT | 2022-09-29 |
REINSTATEMENT | 2021-11-02 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2018-03-19 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-10-17 |
REINSTATEMENT | 2015-12-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4496568605 | 2021-03-18 | 0491 | PPS | 275 SW Azalea Pl, Keystone Heights, FL, 32656-9100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State