Search icon

SOUTHEAST CONCRETE CONSTRUCTION LLC

Company Details

Entity Name: SOUTHEAST CONCRETE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: L21000225163
FEI/EIN Number 86-3927119
Address: 296 SW GASTONIA COURT, FORT WHITE, FL, 32038, UN
Mail Address: 296 SW GASTONIA COURT, FORT WHITE, FL, 32038, UN
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHEAST CONCRETE CONSTRUCTION LLC MEDICAL PLAN 2020 813925272 2021-07-29 SOUTHEAST CONCRETE CONSTRUCTION LLC 617
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238290
Sponsor’s telephone number 5612232756
Plan sponsor’s mailing address 901 NORTHPOINT PKWY STE 103, WEST PALM BEACH, FL, 334071941
Plan sponsor’s address 901 NORTHPOINT PKWY STE 103, WEST PALM BEACH, FL, 334071941

Number of participants as of the end of the plan year

Active participants 688
SOUTHEAST CONCRETE CONSTRUCTION LLC MEDICAL PLAN 2019 813925272 2020-07-30 SOUTHEAST CONCRETE CONSTRUCTION LLC 470
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 238290
Sponsor’s telephone number 5612232756
Plan sponsor’s mailing address 901 NORTHPOINT PKWY STE 103, WEST PALM BEACH, FL, 334071941
Plan sponsor’s address 901 NORTHPOINT PKWY STE 103, WEST PALM BEACH, FL, 334071941

Number of participants as of the end of the plan year

Active participants 617
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
SOUTHEAST CONCRETE CONSTRUCTION LLC MEDICAL PLAN 2018 813925272 2019-07-25 SOUTHEAST CONCRETE CONSTRUCTION LLC 173
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5612232756
Plan sponsor’s mailing address 901 NORTHPOINT PKWY STE 103, WEST PALM BEACH, FL, 334071941
Plan sponsor’s address 901 NORTHPOINT PKWY STE 103, WEST PALM BEACH, FL, 334071941

Number of participants as of the end of the plan year

Active participants 470
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
SOUTHEAST CONCRETE CONSTRUCTION LLC MEDICAL PLAN 2017 813925272 2018-07-25 SOUTHEAST CONCRETE CONSTRUCTION LLC 125
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 238290
Sponsor’s telephone number 5612232756
Plan sponsor’s mailing address 901 NORTHPOINT PKWY STE 103, WEST PALM BEACH, FL, 334071941
Plan sponsor’s address 901 NORTHPOINT PKWY STE 103, WEST PALM BEACH, FL, 334071941

Number of participants as of the end of the plan year

Active participants 173

Agent

Name Role Address
HOLLAND CHRISTOPHER B Agent 296 sw Gastonia court, Fort white, FL, 32038

Manager

Name Role Address
Holland Christopher B Manager 296 sw Gastonia court, Fort white, FL, 32038

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-01 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-01 HOLLAND, CHRISTOPHER B No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 296 sw Gastonia court, Fort white, FL 32038 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Cristian Mejia, Appellant(s) v. Southeast Concrete Construction, LLC, and Gallagher Bassett, Appellee(s). 1D2023-1493 2023-06-21 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-012411MJR

Parties

Name Cristian Mejia
Role Appellant
Status Active
Representations Marcos Rodolfo Gonzalez
Name SOUTHEAST CONCRETE CONSTRUCTION LLC
Role Appellee
Status Active
Representations Isabel Alcocer
Name Gallagher Bassett
Role Appellee
Status Active
Name David Langham
Role Judge of Compensation Claims
Status Active
Name Michael J. Ring
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order-Holding for fee and copy of order
View View File
Docket Date 2023-07-19
Type Notice
Subtype Notice
Description Notice-NOTICE OF APPELLANT'S FAILURE TO DEPOSIT ESTIMATED COST OF PREPARATION OF THE RECORD ON APPEAL
On Behalf Of David Langham
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-second amended AA and AE style change
On Behalf Of Cristian Mejia
Docket Date 2023-06-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Set up as Styled
On Behalf Of Cristian Mejia

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-08-01
Florida Limited Liability 2021-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State