Search icon

C&T CONCRETE LLC

Company Details

Entity Name: C&T CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Sep 2014 (10 years ago)
Date of dissolution: 24 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: L14000137304
FEI/EIN Number 47-1757500
Address: 1221 Cheetah Trail, Winter Springs, FL 32708
Mail Address: 1221 Cheetah Trail, Winter Springs, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HOFFMAN, Cheryl R Agent 1221 Cheetah Trail, Winter Springs, FL 32708

Vice President

Name Role Address
HOFFMAN, THOMAS S Vice President 1221 Cheetah Trail, Winter Springs, FL 32708

President

Name Role Address
Hoffman, Cheryl President 1221 Cheetah Trail, Winter Springs, FL 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030107 LAZY DAIS POOLS & SPAS LLC ACTIVE 2016-03-22 2026-12-31 No data 1221 CHEETAH TRAIL, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-24 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-01 HOFFMAN, Cheryl R No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 1221 Cheetah Trail, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2021-01-14 1221 Cheetah Trail, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 1221 Cheetah Trail, Winter Springs, FL 32708 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
AMENDED ANNUAL REPORT 2015-08-27

Date of last update: 21 Jan 2025

Sources: Florida Department of State