Entity Name: | FIBRECRETE OF FLORIDA L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIBRECRETE OF FLORIDA L.C. 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. |
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: | 25 Jan 1995 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | L95000000114 |
FEI/EIN Number |
650610274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 SW 14TH CT, FT. LAUDERDALE, FL, 33315 |
Mail Address: | 4792 N.W.66TH AVE, FT.LAUDERDALE, FL, 33319 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLBACH KEITH | Managing Member | 14000 S.W.21ST ST., DAVIE, FL, 33325 |
EZZO THOMAS E | Managing Member | 4792 N.W. 66TH AVE., FT. LAUDERDALE, FL, 33319 |
EZZO MARK T | Managing Member | 4792 N.W.66TH AVE, FORT LAUDERDALE, FL, 33319 |
EZZO THOMAS E | Agent | 4792 N.W. 66TH AVE., FT. LAUDERDALE, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-01-12 | 221 SW 14TH CT, FT. LAUDERDALE, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-30 | 221 SW 14TH CT, FT. LAUDERDALE, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-11-17 | 4792 N.W. 66TH AVE., FT. LAUDERDALE, FL 33319 | - |
REINSTATEMENT | 1997-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-11-17 | EZZO, THOMAS E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-10-17 | - | - |
REINSTATEMENT | 1996-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000088717 | ACTIVE | 1000000312321 | BROWARD | 2012-12-18 | 2033-01-16 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-02-09 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-04-13 |
REINSTATEMENT | 1997-11-17 |
DOCUMENTS PRIOR TO 1997 | 1995-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State