LQ CONCRETE SERVICE INC - Florida Company Profile

Entity Name: | LQ CONCRETE SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 2295 S. HIAWASSEE ROAD, ORLANDO, FL, 32835, US |
Mail Address: | 2295 S. HIAWASSEE ROAD, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
City: | Orlando |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State