Search icon

S&T MATERIALS, LLC - Florida Company Profile

Company Details

Entity Name: S&T MATERIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&T MATERIALS, 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: 09 Sep 2008 (17 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L08000085934
FEI/EIN Number 263327760

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

Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, US
Mail Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WASTE MANAGEMENT INC. OF FLORIDA Managing Member -
MYHAN DAVID M President 800 CAPITOL STREET, HOUSTON, TX, 77002
BAUMAN BRIAN J Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002
SHAW BRANDON C Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002
LOCKETT MARK A Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002
CARROLL JOHN Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002

Events

Event Type Filed Date Value Description
MERGER 2024-03-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 279946. MERGER NUMBER 500000251625
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002 -
CHANGE OF MAILING ADDRESS 2021-04-12 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002 -
LC AMENDMENT 2011-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State