Search icon

CCR CUSTOM CONCRETE, LLC - Florida Company Profile

Company Details

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

CCR CUSTOM 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: 22 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: L15000125120
FEI/EIN Number 47-4624252

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

Address: 7029 dormany loop, plant city, FL, 33565, US
Mail Address: 7029 dormany loop, plant city, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eplin Sara L Chief Financial Officer 7029 dormany loop, plant city, FL, 33565
EPLIN MICHAEL P Manager 7029 Dormany Loop, Plant City, FL, 33565
Eplin Sara Agent 7029 dormany loop, plant city, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019048 CCR CUSTOM CONCRETE, LLC ACTIVE 2024-02-04 2029-12-31 - 7029 DORMANY LOOP, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 Eplin, Sara -
CHANGE OF MAILING ADDRESS 2021-02-03 7029 dormany loop, plant city, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 7029 dormany loop, plant city, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 7029 dormany loop, plant city, FL 33565 -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-09-29
Florida Limited Liability 2015-07-22

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4135.31
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4195
Current Approval Amount:
4195
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4222.85

Date of last update: 01 May 2025

Sources: Florida Department of State