Search icon

NORTHING CONCRETE CONSTRUCTION LLC - Florida Company Profile

Company Details

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

NORTHING 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: 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: 24 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: L16000038563
FEI/EIN Number 81-1554720

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

Address: 1444 W Anderson St, Orlando, FL, 32805, US
Mail Address: 3921 Corveta Ct, Orlando, FL, 32837, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALDERETE ARTURO O Manager 3921 Corveta Ct, Orlando, FL, 32837
Garcia Lauren M Manager 3921 Corveta Ct, Orlando, FL, 32837
Scarpinato Steven Manager 715 Albertson ST, Orlando, FL, 32806
GARCIA ALDERETE ARTURO O Agent 3921 Corveta Ct, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 1920 N. Rio Grande Ave, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1920 N. Rio Grande Ave, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1444 W Anderson St, Orlando, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-18 3921 Corveta Ct, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2020-08-18 GARCIA ALDERETE, ARTURO O -
REINSTATEMENT 2020-08-18 - -
CHANGE OF MAILING ADDRESS 2020-08-18 1444 W Anderson St, Orlando, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-08-18
Florida Limited Liability 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State