Search icon

OXBOW CARBON LLC - Florida Company Profile

Company Details

Entity Name: OXBOW CARBON 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 Jun 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: M06000003005
FEI/EIN Number 208709417

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

Address: 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401, US
Mail Address: 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Callahan Richard P Director 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL, 33401
CORPORATE CREATIONS NETWORK INC. Agent -
COUMANTAROS JOHN G Director 712 5TH AVE, NEW YORK, NY, 10019
KOCH WILLIAM I Director 1601 FORUM PL STE P2, WEST PALM BEACH, FL, 33401
HURST ROBERT J Director 667 MADISON AVE 10TH FLR, NEW YORK, NY, 10021
Garges Thomas W Director 16016 Porterfield Highway, Abingdon, VA, 242121268
Rosow David G Director 1460 North Lake Way, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-02-11 CORPORATE CREATIONS NETWORK INC -
LC STMNT OF RA/RO CHG 2015-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2010-02-17 1601 FORUM PLACE, SUITE 1400, WEST PALM BEACH, FL 33401 -
LC NAME CHANGE 2008-01-09 OXBOW CARBON LLC -
LC NAME CHANGE 2007-04-10 OXBOW CARBON AND MINERALS HOLDINGS LLC -

Court Cases

Title Case Number Docket Date Status
KIRBY MARTENSEN VS OXBOW CARBON, LLC, et al. 4D2013-3892 2013-10-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA005386XXXXMB

Parties

Name KIRBY MARTENSEN
Role Petitioner
Status Active
Representations RACHEL ROSS KRAUSE
Name OXBOW CARBON & MINERALS, LLC
Role Respondent
Status Active
Name OXBOW CARBON LLC
Role Respondent
Status Active
Representations Jay Brian Shapiro
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-12-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed October 23, 2013, is hereby denied.TAYLOR, GERBER and CONNER, JJ., Concur.
Docket Date 2013-11-14
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of KIRBY MARTENSEN
Docket Date 2013-10-30
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-10-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of OXBOW CARBON, LLC
Docket Date 2013-10-29
Type Response
Subtype Response
Description Response
On Behalf Of OXBOW CARBON, LLC
Docket Date 2013-10-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KIRBY MARTENSEN
Docket Date 2013-10-23
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of KIRBY MARTENSEN
Docket Date 2013-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-05
CORLCRACHG 2015-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State