Search icon

QUALITY CONCRETE FINISHING AND FOUNDATIONS LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CONCRETE FINISHING AND FOUNDATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CONCRETE FINISHING AND FOUNDATIONS 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: 05 Oct 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000168777
FEI/EIN Number 47-5271852

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

Address: 943 NW Brown Rd, LAKE CITY, FL, 32055, US
Mail Address: 943 NW Brown Rd, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTON Troy AOwner Agent 943 NW Brown Rd, LAKE CITY, FL, 32055
MELTON TROY A Manager 943 NW Brown Rd, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 943 NW Brown Rd, LAKE CITY, FL 32055 -
REINSTATEMENT 2019-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 943 NW Brown Rd, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2019-10-08 943 NW Brown Rd, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2019-10-08 MELTON, Troy A, Owner -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-12-30 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2017-05-04
LC Amendment 2016-12-30
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State