Entity Name: | REDS CONCRETE PUMPING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jul 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000130087 |
FEI/EIN Number | 81-3266435 |
Address: | 26216 FOAMFLOWER BLVD, WESLEY CHAPEL, FL, 33544 |
Mail Address: | 26216 FOAMFLOWER BLVD, WESLEY CHAPEL, FL, 33544 |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGAMARY JAMES | Agent | 26216 FOAMFLOWER BLVD, WESLEY CHAPEL, FL, 33544 |
Name | Role | Address |
---|---|---|
BAGAMARY JAMES | President | 26216 FOAMFLOWER BLVD, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | BAGAMARY, JAMES | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-02-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000645873 | ACTIVE | 17-092-D3 | LEON | 2021-10-13 | 2026-12-17 | $3,515.32 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-03 |
REINSTATEMENT | 2018-02-27 |
Florida Limited Liability | 2016-07-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State