Entity Name: | 4 CORNER'S CONCRETE L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4 CORNER'S CONCRETE L.L.C 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. |
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: | 27 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 2024 (4 months ago) |
Document Number: | L18000078263 |
FEI/EIN Number |
82-4944018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8408 MCGIRTS VILLAGE LN, JACKSONVILLE, FL, 32210 |
Address: | 3900 oldfield crossing, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON ERNEST | Authorized Person | 8408 MCGIRTS VILLAGE LN, JACKSONVILLE, FL, 32210 |
JOHNSON SAMANTHA | Authorized Person | 8408 MCGIRTS VILLAGE LN, JACKSONVILLE, FL, 32210 |
JOHNSON SAMANTHA | Agent | 3900 oldfield crossing, JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-25 | 3900 oldfield crossing, 1115, JACKSONVILLE, FL 32206 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-25 | 3900 oldfield crossing, 1115, JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2024-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | JOHNSON, SAMANTHA | - |
REINSTATEMENT | 2019-10-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000651503 | ACTIVE | 23-332-D1 | LEON COUNTY | 2024-09-06 | 2029-10-21 | $40,439.20 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J24000473791 | ACTIVE | 16-2023-SC-022837-XXX-MA | DUVAL CTY CT SMAILL CLAIMS DIV | 2024-01-30 | 2029-07-31 | $3,445.00 | LISA MONTGOMERY, 5571 GREATPINE LN S, JACKSONVILLE, FL 32244 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-25 |
REINSTATEMENT | 2023-10-17 |
REINSTATEMENT | 2022-02-10 |
ANNUAL REPORT | 2020-09-19 |
REINSTATEMENT | 2019-10-28 |
Florida Limited Liability | 2018-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State