Entity Name: | CODY'S CONCRETE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 22 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2019 (5 years ago) |
Document Number: | L16000156034 |
FEI/EIN Number | 81-3246034 |
Address: | 3081 County Road 209, Green Cove Springs, FL 32043 |
Mail Address: | 3081 County Road 209, Green Cove Springs, FL 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRISON, CODY L | Agent | 3081 County Road 209, Green Cove Springs, FL 32043 |
Name | Role | Address |
---|---|---|
MORRISON, CODY L | Officer | 3081 County Road 209, Green Cove Springs, FL 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000086809 | CODY'S CONCRETE LLC | ACTIVE | 2022-07-21 | 2027-12-31 | No data | 5354 COUNTY ROAD 218, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 3081 County Road 209, Green Cove Springs, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 3081 County Road 209, Green Cove Springs, FL 32043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 3081 County Road 209, Green Cove Springs, FL 32043 | No data |
REINSTATEMENT | 2019-12-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-07 | MORRISON, CODY L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000614677 | ACTIVE | 1000000973665 | CLAY | 2023-12-08 | 2033-12-13 | $ 914.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-12-07 |
ANNUAL REPORT | 2017-04-20 |
Florida Limited Liability | 2016-08-22 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State