Search icon

A TEAM CONCRETE SERVICES AND FINANCING LLC - Florida Company Profile

Company Details

Entity Name: A TEAM CONCRETE SERVICES AND FINANCING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TEAM CONCRETE SERVICES AND FINANCING 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: 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000039575
FEI/EIN Number 46-5088555

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

Address: 8924 NW 113TH ST., HIALEAH GARDENS, FL, 33018, US
Mail Address: 8924 NW 113TH ST., HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUELLO ANTONIO L Authorized Member 8924 NW 113TH ST., HIALEAH GARDENS, FL, 33018
CUELLO ANAIS Auth 8924 NW 113TH ST., HIALEAH GARDENS, FL, 33018
CUELLO ANTONIO L Agent 8924 NW 113TH ST., HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-16 CUELLO, ANTONIO L -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 8924 NW 113TH ST., HIALEAH GARDENS, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000022073 LAPSED 15-18185 SP 05 MIAMI-DADE COUNTY COURT 2016-01-06 2021-01-08 $4846.29 JOB MIX, INC., 7301 NW 47 ST, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2015-01-16
Florida Limited Liability 2014-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State