Entity Name: | THE CONCRETE GUY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000069335 |
FEI/EIN Number | 46-5516340 |
Address: | 744 Colonial Rd, Englewood, FL, 34293, US |
Mail Address: | 744 Colonial Rd, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REILLY JAMES JJR. | Agent | 744 Colonial Rd, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
REILLY JAMES JJr. | Manager | 744 Colonial Rd, Venice, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000077051 | THE CONCRETE GUY LLC DBA WEST COAST PAVERS | EXPIRED | 2018-07-16 | 2023-12-31 | No data | 744 COLONIAL RD, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 744 Colonial Rd, Venice, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 744 Colonial Rd, Englewood, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 744 Colonial Rd, Englewood, FL 34293 | No data |
REINSTATEMENT | 2015-10-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | REILLY, JAMES J, JR. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-10-26 |
Florida Limited Liability | 2014-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State