Search icon

PALM BEACH AGGREGATES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM BEACH AGGREGATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH 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: 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: 19 Jun 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Aug 2009 (16 years ago)
Document Number: L09000059773
FEI/EIN Number 900503744

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

Mail Address: 20125 STATE ROAD 80, LOXAHATCHEE, FL, 33470, US
Address: 20125 STATE RD 80, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMEU ENRIQUE A President 20125 STATE ROAD 80, LOXAHATCHEE, FL, 33470
HENDI MEHDI Treasurer 20125 STATE ROAD 80, LOXAHATCHEE, FL, 33470
MORAGUES ALBERTO A Vice President 20125 STATE ROAD 80, LOXAHATCHEE, FL, 33470
JONES FOSTER SERVICE, LLC Agent -

Form 5500 Series

Employer Identification Number (EIN):
900503744
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 JONES FOSTER SERVICE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 505 S FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-01-31 20125 STATE RD 80, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 20125 STATE RD 80, LOXAHATCHEE, FL 33470 -
MERGER 2009-08-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000098865
LC NAME CHANGE 2009-07-16 PALM BEACH AGGREGATES, LLC -

Court Cases

Title Case Number Docket Date Status
JOYCE FEATHERSTON, etc. VS UNITED TECHNOLOGIES CORP., etc., et al. 4D2014-1401 2014-04-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA013759XXXXMBAJ

Parties

Name JOSEPH MICHAEL BARATTA
Role Petitioner
Status Active
Name JOYCE FEATHERSTON
Role Petitioner
Status Active
Representations Mara R.P. Hatfield
Name UNITED TECHNOLOGIES CORP.
Role Respondent
Status Active
Representations GREGORY J. SCHWINGHAMMER, JR. (DNU), Hon. Gerard Joseph Curley, THOMAS D. ALLEN, Gregor J. Schwinghammer, STEPHEN JAMES RAPP, STACEY COLE IBARRA
Name PALM BEACH AGGREGATES, LLC
Role Respondent
Status Active
Name PRATT & WHITNEY
Role Respondent
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-21
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that G. Joseph Curley and Gregory J. Schwinghammer, Jr. have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-05-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the motion to dismiss filed April 22, 2014, is granted. This petition for writ of certiorari filed April 16, 2014, is dismissed as untimely.
Docket Date 2014-04-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (GRANTED) PETITION
On Behalf Of UNITED TECHNOLOGIES CORP.
Docket Date 2014-04-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ "AMENDED" - ORIGINAL WAS REJECTED
On Behalf Of JOYCE FEATHERSTON
Docket Date 2014-04-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-04-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JOYCE FEATHERSTON
Docket Date 2014-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-687260.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Palm Beach Aggregates LLC
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Palm Beach Aggregates LLC
Party Role:
Operator
Start Date:
2009-08-01
Party Name:
Southern Sand & Stone
Party Role:
Operator
Start Date:
1991-05-01
End Date:
1991-11-26
Party Name:
Belvedere Construction Company
Party Role:
Operator
Start Date:
1991-11-27
End Date:
1992-11-18
Party Name:
Quarry Of West Palm Beach Inc
Party Role:
Operator
Start Date:
1992-11-19
End Date:
1993-08-31
Party Name:
Palm Beach Aggregate Inc
Party Role:
Operator
Start Date:
1993-09-01
End Date:
2009-07-31
Party Name:
PBA Holdings Inc
Party Role:
Current Controller
Start Date:
2009-08-01
Party Name:
Palm Beach Aggregates LLC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-09
Type:
Planned
Address:
20125 SR 80, LOXAHATCHEE, FL, 33470
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2011-01-10
Type:
Planned
Address:
20125 SR 80, LOXAHATCHEE, FL, 33470
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State