Search icon

KINDER MORGAN MATERIALS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: KINDER MORGAN MATERIALS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Apr 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Sep 2017 (8 years ago)
Document Number: M02000000830
FEI/EIN Number 76-0561780

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

Address: 1001 Louisiana Street, Houston, TX, 77002, US
Mail Address: 1001 Louisiana Street, Houston, TX, 77002, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
KINDER MORGAN LIQUIDS TERMINALS LLC Managing Member -
CAPITOL CORPORATE SERVICES, INC. Agent -
MCCORD ERIC Secretary 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX, 77002
TEER ANGELA Asst 1001 Louisiana Street, Ste 1000, Houston, TX, 77002
STAAB COREY Vice President 1001 Louisiana Street, Ste 1000, Houston, TX, 77002
GRAETER CHRIS Treasurer 1001 Louisiana Street, Ste 1000, Houston, TX, 77002
MINTZ JORDAN Vice President 1001 Louisiana Street, Ste 1000, Houston, TX, 77002

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-09-19 - -
REGISTERED AGENT NAME CHANGED 2017-09-19 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-09-19 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1001 Louisiana Street, Suite 1000, Houston, TX 77002 -
CHANGE OF MAILING ADDRESS 2014-05-01 1001 Louisiana Street, Suite 1000, Houston, TX 77002 -
NAME CHANGE AMENDMENT 2002-07-12 KINDER MORGAN MATERIALS SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-01-24
CORLCRACHG 2017-09-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State