Search icon

TB CONCRETE CONTRACTORS - Florida Company Profile

Company Details

Entity Name: TB CONCRETE CONTRACTORS
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TB CONCRETE CONTRACTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L23000294121
Address: 2122 NW 92st St, Miami, FL, 33147, US
Mail Address: 2122 NW 92st St, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BRAYAM Manager 9114 SUFFIELD CT, TAMPA, FL, 33615
RODRIGUEZ BRAYAM Agent 9114 SUFFIELD CT, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100202 CONCRETE GAINESVILLE PROS ACTIVE 2023-08-27 2028-12-31 - 1244 NW 14TH AVE, GAINESVILLE, FL, 32601
G23000100203 LAKELAND CONCRETE SOLUTIONS ACTIVE 2023-08-27 2028-12-31 - 616 E CHARLES ST, LAKELAND, FL, 33803
G23000100045 BEDROCK FOUNDATION REPAIR ACTIVE 2023-08-26 2028-12-31 - 500 FLORIDA AVE S SUITE 415, LAKELAND, FL, 33801
G23000100046 BEDROCK FOUNDATION REPAIR ACTIVE 2023-08-26 2028-12-31 - 9311 SE MARICAMP RD, OCALA, FL, 34472
G23000078792 BEDROCK FOUNDATION REPAIR ACTIVE 2023-07-02 2028-12-31 - 924 N MAGNOLIA AVENUE, SUITE 202 PMB 1449, ORLANDO, FL, 32803
G23000074257 TB CONCRETE CONTRACTORS ACTIVE 2023-06-20 2028-12-31 - 1200 RIVERPLACE BLVD SUITE 105, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 2122 NW 92st St, #1080, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-09-21 2122 NW 92st St, #1080, Miami, FL 33147 -

Documents

Name Date
Florida Limited Liability 2023-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State