Search icon

CONCRETE CHOPPERS, LLC - Florida Company Profile

Company Details

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

CONCRETE CHOPPERS, 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: 16 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2017 (8 years ago)
Document Number: L17000131888
FEI/EIN Number 82-1960810

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

Address: 1713 W. RIVER DR, MARGATE, FL, 33063, US
Mail Address: 1713 W. RIVER DR, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOFF TIM Authorized Member 1713 W. RIVER DR, MARGATE, FL, 33063
Daley Michael D Authorized Member 1713 West River Drive, Margate, FL, 33063
CHRISTOFF TIM Agent 1713 W. RIVER DR, MARGATE, FL, 33063

Form 5500 Series

Employer Identification Number (EIN):
821960810
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 1713 W. RIVER DR, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 1713 W. RIVER DR, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-10-10 1713 W. RIVER DR, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-26
CORLCRACHG 2017-11-02
Florida Limited Liability 2017-06-16

Date of last update: 03 May 2025

Sources: Florida Department of State