Search icon

BC CONCRETE CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: BC CONCRETE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BC CONCRETE CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000164778
FEI/EIN Number 47-5166548

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

Address: 4426 monpellier drive, PENSACOLA, FL, 32505, US
Mail Address: 4426 monpellier drive, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA PEREZ LUCIO A Authorized Member 211 Garfield drive, PENSACOLA, FL, 32505
GARCIA PEREZ CARLOS H Manager 8375 GARDENIA CIR, PENSCOLA, FL, 32534
GARCIA PEREZ LUCIO A Agent 211 GARFIELD DR, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 GARCIA PEREZ, LUCIO A -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 211 GARFIELD DR, PENSACOLA, FL 32505 -
LC AMENDMENT 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 4426 monpellier drive, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2020-03-30 4426 monpellier drive, PENSACOLA, FL 32505 -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-04
Florida Limited Liability 2015-09-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State