Search icon

ED ROLLINS CONCRETE, LLC - Florida Company Profile

Company Details

Entity Name: ED ROLLINS CONCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ED ROLLINS CONCRETE, 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: 03 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L14000154434
FEI/EIN Number 47-2094949

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

Address: 17002 FIRENZO AVE, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 17002 FIRENZO AVE, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARIBA BYHARDT ACCOUNTING & TAXES LLC Agent -
ROLLINS ED Manager 17002 Firenzo Ave, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016712 ED ROLLINS CONCRETE LLC ACTIVE 2025-02-04 2030-12-31 - 17002 FIRENZO AVENUE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-11-26 - -
CHANGE OF MAILING ADDRESS 2018-11-26 17002 FIRENZO AVE, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 17002 Firenzo Ave, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-27 17002 FIRENZO AVE, PANAMA CITY BEACH, FL 32413 -
LC AMENDMENT 2017-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
LC Amendment 2018-11-26
ANNUAL REPORT 2018-04-24
LC Amendment 2017-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State