Search icon

C&O CONCRETE PUMPING "LLC" - Florida Company Profile

Company Details

Entity Name: C&O CONCRETE PUMPING "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&O CONCRETE PUMPING "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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: L17000144644
FEI/EIN Number APPLIED FOR

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

Address: 3121 mountain lake cutoff rd, Lake Wales, FL, 33859, US
Mail Address: 3121 mountain lake cutoff rd, Lake Wales, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Enid cruz Agent 3121 mountain lake cutoff rd, Lake Wales, FL, 33859
Hernandez Jouse O Owner 111 temple st, Winter haven, FL, 33880
cruz Enid Secretary 111 temple st, Winter haven, FL, 33880

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 3121 mountain lake cutoff rd, Lake Wales, FL 33859 -
REINSTATEMENT 2021-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 3121 mountain lake cutoff rd, Lake Wales, FL 33859 -
CHANGE OF MAILING ADDRESS 2021-01-26 3121 mountain lake cutoff rd, Lake Wales, FL 33859 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000056976 ACTIVE 1000000978139 POLK 2024-01-22 2034-01-24 $ 3,796.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000107468 ACTIVE 1000000917421 POLK 2022-02-25 2032-03-02 $ 852.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000334520 ACTIVE 1000000865114 POLK 2020-10-12 2030-10-21 $ 990.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2025-01-31
REINSTATEMENT 2023-08-16
REINSTATEMENT 2021-01-26
REINSTATEMENT 2019-02-26
LC Amendment 2017-09-14
Florida Limited Liability 2017-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State