Search icon

BAC CONCRETE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BAC CONCRETE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAC CONCRETE SERVICES, 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: 13 May 2014 (11 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: L14000077484
FEI/EIN Number 471865005

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

Address: 1980 EAST KICKLIGHTER RD, LAKE HELEN, FL, 32744, US
Mail Address: PO BOX 639, LAKE HELEN, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLAND JERRY Authorized Member 1980 E KICKLIGHTER ROAD, LAKE HELEN, FL, 32744
SUTHERLAND PATRICIA L Authorized Member 1980 E KICKLIGHTER RD, LAKE HELEN, FL, 32744
SUTHERLAND JERRY W Agent 1980 E KICKLIGHTER RD, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1980 E KICKLIGHTER RD, LAKE HELEN, FL 32744 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 1980 EAST KICKLIGHTER RD, LAKE HELEN, FL 32744 -
CHANGE OF MAILING ADDRESS 2022-01-25 1980 EAST KICKLIGHTER RD, LAKE HELEN, FL 32744 -
REGISTERED AGENT NAME CHANGED 2018-01-12 SUTHERLAND, JERRY W -
LC REVOCATION OF DISSOLUTION 2015-05-06 - -
VOLUNTARY DISSOLUTION 2015-01-21 - -
LC REVOCATION OF DISSOLUTION 2014-08-27 - -
LC VOLUNTARY DISSOLUTION 2014-06-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State