Search icon

MACE CONCRETE LLC - Florida Company Profile

Company Details

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

MACE CONCRETE 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: 31 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000163661
FEI/EIN Number 00-0000000

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

Address: 506 Neptune Bay Circle, St. Cloud, FL, 34769, US
Mail Address: 506 Neptune Bay Circle, St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACE CLINT A Manager 506 Neptune Bay Circle, St. Cloud, FL, 34769
Mace Clint A Agent 506 Neptune Bay Circle, St. Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 Mace, Clint A -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-26 506 Neptune Bay Circle, Apt. 5, St. Cloud, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 506 Neptune Bay Circle, Apt. 5, St. Cloud, FL 34769 -

Documents

Name Date
REINSTATEMENT 2021-10-13
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State