Search icon

BROGAN CONCRETE SERVICES LLC - Florida Company Profile

Company Details

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

BROGAN 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: 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: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L15000101747
FEI/EIN Number 47-4311835

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

Address: 260 Maitland Ave, Altamonte Springs, FL, 32701, US
Mail Address: 735 Lake Crest Cv, 735 Lake Crest Cv, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brogan Todd Manager 735 Lake Crest Cove, Altamonte Springs, FL, 32701
Brogan Todd Agent 735 Lake Crest Cove, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120727 BROGAN CONCRETE SERVICES ACTIVE 2022-09-23 2027-12-31 - 617 MARINER WAY, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 735 Lake Crest Cove, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 260 Maitland Ave, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2023-05-17 260 Maitland Ave, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Brogan, Todd -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-26
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-11-21
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-12-03
Florida Limited Liability 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State