Search icon

SMYRNA READY MIX CONCRETE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMYRNA READY MIX CONCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: M16000001966
FEI/EIN Number 621850770

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

Address: 1000 Hollingshead Circle, Murfreesboro, TN, 37129, US
Mail Address: 1000 Hollingshead Circle, Murfreesboro, TN, 37129, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Jeff Hollingshead Chief Executive Officer 1000 Hollingshead Circle, Murfreesboro, TN, 37129
Kious JD Othe 1000 Hollingshead Circle, Murfreesboro, TN, 37129
NORTHWEST REGISTERED AGENT LLC Agent -
Mike Hollingshead Owne 1000 Hollingshead Circle, Murfreesboro, TN, 37129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000161126 SRM CONCRETE ACTIVE 2022-12-29 2027-12-31 - 1000 HOLLINGSHEAD CIRCLE, MURFREESBORO, TN, 37129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 7901 4th Street North, St. Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2022-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 1000 Hollingshead Circle, Murfreesboro, TN 37129 -
CHANGE OF MAILING ADDRESS 2022-03-24 1000 Hollingshead Circle, Murfreesboro, TN 37129 -

Court Cases

Title Case Number Docket Date Status
Eric Lentz, Roxene Chamberlin Lentz, Appellant(s) v. Mark W. Keels, P.E., Jesus Miranda Padilla, Element Concrete, Co., Element Concrete Company, Inc., SRM Concrete Company a/k/a Smyrna Ready Mix Concrete, Matthew B. Ryals a/k/a Peninsula Concrete Pumping Company, and Gerry Saddler, Formerly Southern Home and Design, Appellee(s). 5D2022-1612 2022-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-000489-A

Parties

Name Eric Lentz
Role Appellant
Status Active
Name Roxene Chamberlin Lentz
Role Appellant
Status Active
Name Southern Home and Design
Role Appellee
Status Active
Name Matthew B. Ryals
Role Appellee
Status Active
Name Peninsula Concret Pumping Company
Role Appellee
Status Active
Name Mark W. Keels, P.E.
Role Appellee
Status Active
Representations Zachary John McCormick, Travis J. Halstead, Evan M. Gardiner, Kyle M. Costello, Lissette M. Gonzalez, Carly Marissa Weiss, Kate T. Hardwick, Therese Ann Savona, William K. Hartzog, Eric A Dibert
Name Element Concrete Company, Inc.
Role Appellee
Status Active
Name SRM Concrete Company
Role Appellee
Status Active
Name Jesus Miranda Padilla
Role Appellee
Status Active
Name Gerry Saddler
Role Appellee
Status Active
Name SMYRNA READY MIX CONCRETE, LLC
Role Appellee
Status Active
Name ELEMENT CONCRETE CO.
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-08
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Mark W. Keels, P.E.
Docket Date 2024-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2024-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-05-20
Type Notice
Subtype Notice
Description Notice ~ "OF TRAVEL"
On Behalf Of Roxene Chamberlin Lentz
Docket Date 2023-05-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mark W. Keels, P.E.
Docket Date 2023-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mark W. Keels, P.E.
Docket Date 2023-01-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT EOT FILE RB STRICKEN; NO AMENDED MOT EOT NEED BE FILED AT THIS TIME; AA'S REMINDED EACH DOCUMENT MUST BE SIGNED BY ALL PRO SE PARTIES...
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark W. Keels, P.E.
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, JESUS MIRANDA PADILLA AND ELEMENT CONCRETE CO.
On Behalf Of Mark W. Keels, P.E.
Docket Date 2023-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ STRICKEN PER 1/31 ORDER
On Behalf Of Roxene Chamberlin Lentz
Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/26; ON BEHALF OF JESUS MIRANDA PADILLA AND ELEMENT CONCRETE CO.,
On Behalf Of Mark W. Keels, P.E.
Docket Date 2022-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SRM CONCRETE COMPANY A/K/A SMYRNA READY MIX CONCRETE
On Behalf Of Mark W. Keels, P.E.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ APPEAL IS DISMISSED FOR LACK OF JURISDICTION AS TO APPELLEE, MATHEW B. RYALS A/K/A PENINSULA CONCRETE PUMPING COMPANY. INITIAL BRF IS ACCEPTED
Docket Date 2022-11-09
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21 ORDER TO MOT DISMISS
On Behalf Of Roxene Chamberlin Lentz
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE TO MOTION TO DISMISS BY 11/10; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ OF OBJECTION TO MOT EOT
On Behalf Of Mark W. Keels, P.E.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Roxene Chamberlin Lentz
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 10/21
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT EOT
On Behalf Of Mark W. Keels, P.E.
Docket Date 2022-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Roxene Chamberlin Lentz
Docket Date 2022-09-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RESPONSE W/IN 10 DYS
Docket Date 2022-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark W. Keels, P.E.
Docket Date 2022-09-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Mark W. Keels, P.E.
Docket Date 2022-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roxene Chamberlin Lentz
Docket Date 2022-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 813 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark W. Keels, P.E.
Docket Date 2022-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/27/22
On Behalf Of Roxene Chamberlin Lentz

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
CORLCRACHG 2022-10-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-30
Type:
Complaint
Address:
41451 COOK BROWN ROAD, PUNTA GORDA, FL, 33982
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-07
Type:
Complaint
Address:
8191 NW 160TH STREET, TRENTON, FL, 32693
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-11-03
Type:
Planned
Address:
1005 KISSIMMEE STREET, TALLAHASSEE, FL, 32310
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-05-23
Type:
Planned
Address:
100 E OLIVE RD, PENSACOLA, FL, 32514
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State