Search icon

TARPON CONCRETE FINISHING "LLC" - Florida Company Profile

Company Details

Entity Name: TARPON CONCRETE FINISHING "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARPON CONCRETE FINISHING "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: 26 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: L16000018294
FEI/EIN Number 81-1332250

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

Address: 30301 SW 153 AVENUE, Homestead, FL, 33033, US
Mail Address: PO Box 94, Lorida, FL, 33857, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FERNANDO JR Authorized Representative 30301 SW 153 AVE, HOMESTEAD, FL, 33033
GARCIA FERNANDO SR Authorized Representative 476 N. Barlow Road, Wauchula, FL, 33873
GARCIA FERNANDO MSR Agent 476 N. Barlow Road, Wauchula, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 30301 SW 153 AVENUE, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2024-10-29 30301 SW 153 AVENUE, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 476 N. Barlow Road, Wauchula, FL 33873 -
LC NAME CHANGE 2016-04-04 TARPON CONCRETE FINISHING "LLC" -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-29
LC Name Change 2016-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State