Search icon

QUALITY CONCRETE PUMPS LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CONCRETE PUMPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CONCRETE PUMPS 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: 09 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: L15000153727
FEI/EIN Number 47-5092104

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

Address: 2020 SW Poma Drive, Palm City, FL, 34990, US
Mail Address: 2020 SW Poma Drive, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYNUM JACOB Manager 2020 SW Poma Drive, Palm City, FL, 34990
BYNUM WALTER Manager 2020 SW Poma Drive, PALM CITY, FL, 34990
Bynum Joshua Member 2020 SW Poma Drive, Palm City, FL, 34990
BYNUM JACOB Esq. Agent 2020 SW Poma Drive, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 2020 SW Poma Drive, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 2020 SW Poma Drive, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-07-11 2020 SW Poma Drive, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2020-02-10 BYNUM, JACOB, Esq. -
REINSTATEMENT 2019-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT CORR 2016-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-05-07
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-18
CORLCSTCOR 2016-08-01
Florida Limited Liability 2015-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State