Search icon

EXPERT CONCRETE CORING & CUTTING LLC - Florida Company Profile

Company Details

Entity Name: EXPERT CONCRETE CORING & CUTTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPERT CONCRETE CORING & CUTTING 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: 19 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: L14000129981
FEI/EIN Number 81-4703958

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

Address: 1908 MCKINLEY ST, SOUTH UNIT, HOLLYWOOD, FL, 33020, US
Mail Address: 1908 MCKINLEY ST, SOUTH UNIT, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ULYSSES M Manager 1908 MCKINLEY ST SOUTH UNIT, HOLLYWOOD, FL, 33020
GONZALEZ ULYSSES M Agent 1908 MCKINLEY ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 1908 MCKINLEY ST, SOUTH UNIT, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 GONZALEZ, ULYSSES M -
REINSTATEMENT 2016-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-08-01
REINSTATEMENT 2021-11-02
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-11
REINSTATEMENT 2016-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State