Entity Name: | CEMEX MATERIALS, 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: | 18 Feb 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Aug 2008 (17 years ago) |
Document Number: | M08000000804 |
FEI/EIN Number |
581416933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 Centrepark Drive East, West Palm Beach, FL, 33401, US |
Mail Address: | 1720 Centrepark Drive East, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Martinez Guillermo | Vice President | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Egan Mike F | Vice President | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Egan Mike F | General Partner | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Nelson Kelly A | Asst | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Heffernan John V | Assi | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Muguiro Jaime | Director | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Quintanilla Luciano | Vice President | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 1720 Centrepark Drive East, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 1720 Centrepark Drive East, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC NAME CHANGE | 2008-08-20 | CEMEX MATERIALS, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLSMIDTH, INC. VS CEMEX CONSTRUCTION MATERIALS, ETC., ET AL. | 5D2011-3334 | 2011-10-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLSMIDTH INC. |
Role | Petitioner |
Status | Active |
Representations | MADELYN SIMON LOZANO |
Name | AMEC E & C SERVICES, INC. |
Role | Respondent |
Status | Active |
Name | CEMEX MATERIALS, LLC |
Role | Respondent |
Status | Active |
Name | CEMEX CONSTRUCTION MATERIALS |
Role | Respondent |
Status | Active |
Representations | TIMOTHY A. HUNT, SHANE RAMSEY, BRAD THOMPSON, BEN W. SUBIN, GEORGE E. SABA, JR., JOSEPH G. MCHALE, B. BEN DACHEPALLI, LANDIS V. CURRY, JR., MIKE STENGLEIN |
Name | AMEC/ZACHRY CRUSHED STONE CONT |
Role | Respondent |
Status | Active |
Name | HON. FREDERICK J. LAUTEN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-01-08 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-12-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-12-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2011-11-14 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2011-11-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA;PT Madelyn Simon Lozano 679135 |
Docket Date | 2011-11-01 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO RESPONSES;PT Madelyn Simon Lozano 679135 |
Docket Date | 2011-10-24 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-10-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/12 ORDER;FAXED ALSO RECEIVED 10/21/11 |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-10-21 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellee ~ AE Landis V. Curry, Jr. 094198 |
Docket Date | 2011-10-19 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Respondent ~ RS Ben W. Subin 982776 |
Docket Date | 2011-10-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ DOCKETING STMT |
On Behalf Of | CEMEX CONSTRUCTION MATERIALS |
Docket Date | 2011-10-17 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PT Madelyn Simon Lozano 679135 |
Docket Date | 2011-10-12 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Emergency Motion to Stay ~ & LOWER COURT'S 9/27 AND 9/12ORDERS ARE STAYED PENDING FURTHER ORDER OF THIS COURT |
Docket Date | 2011-10-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | FLSMIDTH, INC. |
Docket Date | 2011-10-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PETITION |
On Behalf Of | FLSMIDTH, INC. |
Docket Date | 2011-10-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ D.S. SENT |
On Behalf Of | FLSMIDTH, INC. |
Docket Date | 2011-10-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State