Entity Name: | CNS CONCRETE II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CNS CONCRETE II 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Feb 2015 (10 years ago) |
Date of dissolution: | 18 May 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 18 May 2024 (a year ago) |
Document Number: | L15000025160 |
FEI/EIN Number |
47-3128245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SOUTH BANNANA RIVER DR, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 150 Grant Ave, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Carl N | Agent | 502 Orange Avenue, MERRITT ISLAND, FL, 32952 |
SMITH CARL N | Authorized Member | 502 ORANGE AVE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-21 | SOUTH BANNANA RIVER DR, MERRITT ISLAND, FL 32952 | - |
REINSTATEMENT | 2020-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-19 | 502 Orange Avenue, MERRITT ISLAND, FL 32952 | - |
REINSTATEMENT | 2017-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-19 | SOUTH BANNANA RIVER DR, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-19 | Smith, Carl Nathan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-21 |
REINSTATEMENT | 2020-05-27 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-10-19 |
REINSTATEMENT | 2016-12-19 |
Florida Limited Liability | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State