Search icon

LIMEROCK AGGREGATES, LLC - Florida Company Profile

Company Details

Entity Name: LIMEROCK AGGREGATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIMEROCK AGGREGATES, 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: 30 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L14000119625
FEI/EIN Number 47-1464009

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

Address: 5300 Bradfordville Rd, Tallahassee, FL, 32309, US
Mail Address: PO BOX 12998, Tallahassee, FL, 32317, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leger Robert D Manager 5300 Bradfordville Rd, Tallahassee, FL, 32309
leger kristi Manager 5300 Bradfordville Rd, Tallahassee, FL, 32309
Leger Robert D Agent 5300 Bradfordville Rd, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5300 Bradfordville Rd, Tallahassee, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5300 Bradfordville Rd, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2016-03-03 5300 Bradfordville Rd, Tallahassee, FL 32309 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Leger, Robert D -
LC AMENDMENT 2015-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-03-03
LC Amendment 2015-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State