Search icon

CEMENT BROTHERS, LLC - Florida Company Profile

Company Details

Entity Name: CEMENT BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEMENT BROTHERS, 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: 25 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: L20000062778
FEI/EIN Number 84-4935030

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

Address: 965 Papaya Ln, Winter Springs, FL, 32708, US
Mail Address: 965 Papaya Ln, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLennan Robert Manager 965 Papaya Ln, Winter Springs, FL, 32708
Elders Justin Manager 965 Papaya Ln, Winter Springs, FL, 32708
MCLENNAN JOSH Manager 965 Papaya Ln, Winter Springs, FL, 32708
McLennan Robert J Agent 965 Papaya Ln, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041921 CB DEVELOPMENT ACTIVE 2021-03-26 2026-12-31 - 965 PAPAYA LANE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 965 Papaya Ln, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-03-01 965 Papaya Ln, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2022-03-01 McLennan, Robert J -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 965 Papaya Ln, Winter Springs, FL 32708 -
LC AMENDMENT 2021-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-01
LC Amendment 2021-06-01
ANNUAL REPORT 2021-03-25
Florida Limited Liability 2020-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State