Search icon

LAKEWOOD CONCRETE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LAKEWOOD CONCRETE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKEWOOD CONCRETE ENTERPRISES, 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: 21 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000210898
FEI/EIN Number 81-1016927

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

Address: 16744 KERRY HILLS LANE, SPRING HILL, FL, 34610, US
Mail Address: 16744 KERRY HILLS LANE, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGILLO DANIEL S Manager 16744 KERRY HILLS LANE, SPRING HILL, FL, 34610
SIGILLO LISA M Manager 16744 KERRY HILLS LANE, SPRING HILL, FL, 34610
ORTALIZ HEATHER M Manager 16744 KERRY HILLS LANE, SPRING HILL, FL, 34610
Ruffes Christopher Agent 2506 Commerce Ave, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-23 16744 KERRY HILLS LANE, SPRING HILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-23 2506 Commerce Ave, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2016-12-23 16744 KERRY HILLS LANE, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2016-12-23 Ruffes, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-12-23
Florida Limited Liability 2015-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State