Entity Name: | MACACO CONCRETE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Sep 2021 (3 years ago) |
Document Number: | L21000411569 |
FEI/EIN Number | 87-2677240 |
Address: | 403 WALTER DR, PLANT CITY, FL, 33563, US |
Mail Address: | 403 WALTER DR, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDILLO BOBADILLA YAZMIN G | Agent | 403 WALTER DR, PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
CEDILLO BOBADILLA YAZMIN G | Owner | 403 WALTER DR, PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
CEDILLO BOBADILLA YAZMIN G | Manager | 403 WALTER DR, PLANT CITY, 33563 |
Name | Role | Address |
---|---|---|
RAMIREZ-BARRIOS DAVID | Authorized Representative | 403 WALTER DR, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 403 WALTER DR, PLANT CITY, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 403 WALTER DR, PLANT CITY, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 403 WALTER DR, PLANT CITY, FL 33563 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | CEDILLO BOBADILLA, YAZMIN G | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-01 |
Florida Limited Liability | 2021-09-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State