Search icon

COWBOYZ CONCRETE "LLC" - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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
City: Middleburg
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONALD DEWITT Manager 5319 carter spencer road, Middleburg, FL, 32068
Dewitt Ronald EJr. Agent 5319 Carter Spencer road, Middleburg, FL, 32068

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19320.00
Total Face Value Of Loan:
19320.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,320
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,501.56
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $19,320

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State