Search icon

121 CONCRETE PUMPING LLC

Company Details

Entity Name: 121 CONCRETE PUMPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Oct 2016 (8 years ago)
Document Number: L16000187178
FEI/EIN Number 81-4101283
Address: 7699 W Gum Streeet, Crystal River, FL 34428
Mail Address: 7699 W. Gum Street, Crystal River, FL 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
121 CONCRETE PUMPING, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 814101283 2022-05-24 121 CONCRETE PUMPING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3524008593
Plan sponsor’s address 7699 W. GUM STREET, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
121 CONCRETE PUMPING, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 814101283 2021-05-13 121 CONCRETE PUMPING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3524008593
Plan sponsor’s address 7699 W. GUM STREET, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
121 CONCRETE PUMPING, LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 814101283 2020-07-06 121 CONCRETE PUMPING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3524008593
Plan sponsor’s address 7699 W. GUM STREET, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEDFORD, ERIC Agent 7699 W Gum Streeet, Crystal River, FL 34428

President

Name Role Address
LEDFORD, SAMMIE N President 7699 W. Gum Street, Crystal River, FL 34428

Vice President

Name Role Address
LEDFORD, ERIC T Vice President 7699 W Gum Streeet, Crystal River, FL 34428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 7699 W Gum Streeet, Crystal River, FL 34428 No data
CHANGE OF MAILING ADDRESS 2020-04-17 7699 W Gum Streeet, Crystal River, FL 34428 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 7699 W Gum Streeet, Crystal River, FL 34428 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000224996 TERMINATED 1000000988243 CITRUS 2024-04-09 2034-04-17 $ 733.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-10-10

Date of last update: 19 Jan 2025

Sources: Florida Department of State