Search icon

FLORIDA CONCRETE SERVICES, LLC - Florida Company Profile

Company Details

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

FLORIDA CONCRETE SERVICES, 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: 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: 19 Mar 2015 (10 years ago)
Date of dissolution: 19 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: L15000050158
FEI/EIN Number 47-3508014

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

Address: 1015 Atlantic Blvd #495, Atlantic Beach, FL, 32233, UN
Mail Address: 1015 Atlantic Blvd #495, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY ROBERT F Manager 1015 Atlantic Blvd #495, Atlantic Beach, FL, 32233
Kelly Bernard M Chief Operating Officer 1015 Atlantic Blvd #495, Atlantic Beach, FL, 32233
KELLY Bernard M Agent 1015 Atlantic Blvd #495, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-19 - -
REINSTATEMENT 2016-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 1015 Atlantic Blvd #495, Atlantic Beach, FL 32233 UN -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 1015 Atlantic Blvd #495, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2016-10-18 1015 Atlantic Blvd #495, Atlantic Beach, FL 32233 UN -
REGISTERED AGENT NAME CHANGED 2016-10-18 KELLY, Bernard M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State