Entity Name: | LQ CONCRETE SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LQ CONCRETE SERVICE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 04 Dec 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2008 (17 years ago) |
Document Number: | P03000146227 |
FEI/EIN Number |
200447526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2295 S. HIAWASSEE ROAD, ORLANDO, FL, 32835, US |
Mail Address: | 2295 S. HIAWASSEE ROAD, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOZANO JUDAS F | President | 2295 S. HIAWASSEE ROAD, ORLANDO, FL, 32835 |
Lozano Gustavo | Vice President | 2295 S. HIAWASSEE ROAD, Orlando, FL, 32835 |
BRET JONES PA | Agent | 700 ALMOND STREET, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000046417 | L Q CONSTRUCTION | EXPIRED | 2014-05-09 | 2024-12-31 | - | 2561 MONTEGO BAY BLVD, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 700 ALMOND STREET, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | BRET JONES PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 2295 S. HIAWASSEE ROAD, SUITE 401, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 2295 S. HIAWASSEE ROAD, SUITE 401, ORLANDO, FL 32835 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-15 | - | - |
CANCEL ADM DISS/REV | 2008-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001367060 | LAPSED | 2009-CA-012003-CI | 9TH JUD. CIR. OSCEOLA CO. | 2013-08-30 | 2018-09-09 | $40534.99 | SUNTRUST BANK, 1030 WILMER AVE., RICHMOND, VA 23227 |
J13000458944 | TERMINATED | 1000000445084 | OSCEOLA | 2013-02-01 | 2023-02-20 | $ 545.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000599467 | LAPSED | 2012-CC-1268-CL | OSCEOLA COUNTY | 2012-08-27 | 2017-09-17 | $12,147.86 | PREFERRED MATERIALS, INC., 13101 TELECON DRIVE, STE. 101, TAMPA, FL 33637 |
J10000509007 | INACTIVE WITH A SECOND NOTICE FILED | 2009-CA-012003-CI | 9TH JUDICIAL, OSCEOLA CO. | 2010-04-13 | 2015-04-19 | $43,534.99 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227 |
J10000145802 | TERMINATED | 1000000122537 | OSCEOLA | 2009-05-20 | 2030-02-16 | $ 2,232.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARLOS BRAND VS AKCEL CONSTRUCTION, LLC AND LQ CONCRETE SERVICE, INC. | 5D2016-0050 | 2016-01-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARLOS BRAND |
Role | Appellant |
Status | Active |
Representations | Raymond A. Traendly |
Name | AKCEL CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Representations | Ronnie J. Bitman, Christopher M. Sprysenski, Kristen M. Crescenti |
Name | LQ CONCRETE SERVICE INC |
Role | Appellee |
Status | Active |
Name | Hon. Melanie Chase |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-03-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-02-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2016-02-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2016-01-26 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS |
Docket Date | 2016-01-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AKCEL CONSTRUCTION, LLC |
Docket Date | 2016-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/4/16 |
On Behalf Of | CARLOS BRAND |
Docket Date | 2016-01-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-06-18 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State