Entity Name: | MELANIE & ANGEL CONCRETE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Mar 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Sep 2020 (4 years ago) |
Document Number: | L17000062418 |
FEI/EIN Number | 82-0901709 |
Address: | 6970 Neal Rd, Fort Myers, FL, 33905, US |
Mail Address: | 6970 Neal Rd, Fort Myers, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REVOLTA DIAZ YONARDY | Agent | 6970 Neal Rd, Fort Myers, FL, 33905 |
Name | Role | Address |
---|---|---|
REVOLTA DIAZ YONARDY | Manager | 6970 Neal Rd, Fort Myers, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 6970 Neal Rd, Fort Myers, FL 33905 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 6970 Neal Rd, Fort Myers, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 6970 Neal Rd, Fort Myers, FL 33905 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-05 | REVOLTA DIAZ, YONARDY | No data |
LC AMENDMENT | 2020-09-23 | No data | No data |
REINSTATEMENT | 2020-07-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-11-15 | No data | 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 |
---|---|---|---|---|---|---|---|
J20000406187 | TERMINATED | 1000000866515 | LEE | 2020-11-04 | 2030-12-16 | $ 988.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J19000560472 | TERMINATED | 1000000837190 | LEE | 2019-08-13 | 2029-08-21 | $ 972.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-05-05 |
AMENDED ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2021-02-03 |
LC Amendment | 2020-09-23 |
REINSTATEMENT | 2020-07-11 |
REINSTATEMENT | 2018-11-15 |
Florida Limited Liability | 2017-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State