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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-05-24 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
LEDFORD, ERIC | Agent | 7699 W Gum Streeet, Crystal River, FL 34428 |
Name | Role | Address |
---|---|---|
LEDFORD, SAMMIE N | President | 7699 W. Gum Street, Crystal River, FL 34428 |
Name | Role | Address |
---|---|---|
LEDFORD, ERIC T | Vice President | 7699 W Gum Streeet, Crystal River, FL 34428 |
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 |
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 |
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