Search icon

CONKRETA BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: CONKRETA BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONKRETA BUILDERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: L17000081006
FEI/EIN Number 82-1325934

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

Address: 3011 Greeen St, Hollywood, FL, 33020, US
Mail Address: 3011 Greeen St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERENFELD ISACK MR Manager 3011 greene st, Hollywood, FL, 33020
MERENFELD ISACK MR Agent 3011 greene st, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060914 GENERATOR SUPERCENTER OF BROWARD ACTIVE 2018-05-21 2028-12-31 - 3011 GREENE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 3011 greene st, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 3011 Greeen St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-03-20 3011 Greeen St, Hollywood, FL 33020 -
LC AMENDMENT 2017-10-05 - -
LC AMENDMENT 2017-06-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-17
LC Amendment 2017-10-05
LC Amendment 2017-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State