Search icon

CONCRETE ART DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: CONCRETE ART DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCRETE ART DESIGNS 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: 26 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L18000271900
FEI/EIN Number 83-2677446

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

Address: 2770 ROOSEVELT BLVD, CLEARWATER, FL, 33760, US
Mail Address: 2770 ROOSEVELT BLVD, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUCA RODRIGUEZ MARCOS O Manager 2770 ROOSEVELT BLVD, CLEARWATER, FL, 33760
CUCA RODRIGUEZ MARCOS O Agent 2770 ROOSEVELT BLVD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2770 ROOSEVELT BLVD, APT 3404, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 2770 ROOSEVELT BLVD, APT 3404, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2023-03-23 2770 ROOSEVELT BLVD, APT 3404, CLEARWATER, FL 33760 -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 CUCA RODRIGUEZ, MARCOS O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-11-19
LC Amendment 2019-08-08
Florida Limited Liability 2018-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State