Search icon

SUWANNEE AMERICAN CEMENT COMPANY, LLC

Company Details

Entity Name: SUWANNEE AMERICAN CEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: M06000003412
FEI/EIN Number 20-4255211
Address: 4750 E. Country Road 470, Sumterville, FL, 33585, US
Mail Address: 4750 E. Country Road 470, Sumterville, FL, 33585, US
ZIP code: 33585
County: Sumter
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
CJM OF FLORIDA, LLC Auth 4750 E. Country Road 470, Sumterville, FL, 33585
NATURAL RESOURCES OF CENTRAL FLORIDA, INC. Auth No data
CRH AMERICAS MATERIALS, INC. Auth No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033788 ASH GROVE ACTIVE 2020-03-19 2025-12-31 No data 4750 EAST COUNTRY ROAD, SUMTERVILLE, FL, 33585

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-02 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-06 4750 E. Country Road 470, Sumterville, FL 33585 No data
CHANGE OF MAILING ADDRESS 2018-07-06 4750 E. Country Road 470, Sumterville, FL 33585 No data
LC NAME CHANGE 2018-04-23 SUWANNEE AMERICAN CEMENT COMPANY, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000846191 LAPSED 2011-CA-000234 CIR CT 5TH JUD SUMER CTY FL 2011-12-07 2017-01-13 $33,602.76 SPIRIT CONSTRUCTION SERVICES, INC., 118 COLEMAN BLVD., SAVANNAH, GA 31408

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-10-24
AMENDED ANNUAL REPORT 2018-08-02
AMENDED ANNUAL REPORT 2018-07-06
LC Name Change 2018-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State