Entity Name: | COWBOYZ CONCRETE "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COWBOYZ 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. |
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: | 15 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2024 (a year ago) |
Document Number: | L15000157013 |
FEI/EIN Number |
475198809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5319 Carter Spencer road, Middleburg, FL, 32068, US |
Mail Address: | 5319 carter spencer road, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONALD DEWITT | Manager | 5319 carter spencer road, Middleburg, FL, 32068 |
Dewitt Ronald EJr. | Agent | 5319 Carter Spencer road, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 5319 Carter Spencer road, Middleburg, FL 32068 | - |
REINSTATEMENT | 2022-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Dewitt, Ronald Eugene, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 5319 Carter Spencer road, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 5319 Carter Spencer road, Middleburg, FL 32068 | - |
REINSTATEMENT | 2017-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000476285 | TERMINATED | 1000000753175 | DUVAL | 2017-08-09 | 2027-08-16 | $ 518.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000196263 | TERMINATED | 1000000739368 | DUVAL | 2017-03-29 | 2027-04-07 | $ 1,024.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-27 |
REINSTATEMENT | 2022-03-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-19 |
REINSTATEMENT | 2017-05-08 |
Florida Limited Liability | 2015-09-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4475487708 | 2020-05-01 | 0491 | PPP | 5319 CARTER SPENCER ROAD, MIDDLEBURG, FL, 32068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State