Search icon

SOUTHERN MATERIALS AND AGGREGATES LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN MATERIALS AND AGGREGATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN MATERIALS AND AGGREGATES LLC 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: 21 Feb 2002 (23 years ago)
Date of dissolution: 21 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L02000004211
FEI/EIN Number 030388572

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

Address: 20848 Hall Road, Clinton Township, MI, 48038, US
Mail Address: 20848 HALL ROAD, CLINTON TOWNSHIP, MI, 48038
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATENACCI CARLO J President 20848 HALL ROAD, CLINTON TOWNSHIP, MI, 48038
CATENACCI JEANIE F Vice President 20848 HALL ROAD, CLINTON TOWNSHIP, MI, 48038
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 20848 Hall Road, Clinton Township, MI 48038 -
CHANGE OF MAILING ADDRESS 2012-01-12 20848 Hall Road, Clinton Township, MI 48038 -
LC NAME CHANGE 2007-05-16 SOUTHERN MATERIALS AND AGGREGATES LLC -
CANCEL ADM DISS/REV 2007-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2002-07-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-21
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-17
LC Name Change 2007-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State