Entity Name: | OWENS CORNING SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 26 Sep 2006 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 May 2019 (6 years ago) |
Document Number: | M06000005318 |
FEI/EIN Number | 74-3189734 |
Address: | One Owens Corning Parkway, Toledo, OH 43659 |
Mail Address: | One Owens Corning Parkway, Toledo, OH 43659 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Tetreau, Amanda | Manager | One Owens Corning Parkway, Toledo, OH 43659 |
Fortunak, Matthew | Manager | One Owens Corning Parkway, Toledo, OH 43659 |
Name | Role | Address |
---|---|---|
Adams, Fei | Authorized Representative | One Owens Corning Parkway, Toledo, OH 43659 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-21 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2019-05-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | One Owens Corning Parkway, Toledo, OH 43659 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-06 | One Owens Corning Parkway, Toledo, OH 43659 | No data |
LC AMENDMENT | 2007-05-15 | No data | No data |
LC NAME CHANGE | 2007-01-02 | OWENS CORNING SALES, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001243501 | TERMINATED | 1000000517893 | COLUMBIA | 2013-07-30 | 2023-08-07 | $ 790.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001277103 | LAPSED | 1000000515075 | ORANGE | 2013-06-05 | 2023-08-16 | $ 453.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000985617 | LAPSED | 1000000336247 | ORANGE | 2012-11-27 | 2022-12-14 | $ 357.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-18 |
CORLCRACHG | 2019-05-21 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State