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