Entity Name: | AC PLASTIQUES USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2023 (a year ago) |
Document Number: | M09000001246 |
FEI/EIN Number | 263223265 |
Address: | 39510 Babin Road, Gonzales, LA, 70737, US |
Mail Address: | P. O. Box 2066, Prairieville, LA, 70769, US |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
RISPONE VINCENT A | Manager | 39510 Babin Road, Gonzales, LA, 70737 |
DRODDY THOMAS | Manager | 39510 Babin Road, Gonzales, LA, 70737 |
Name | Role | Address |
---|---|---|
TEXADA, JR. JAMES | Authorized Representative | 39510 Babin Road, Gonzales, LA, 70737 |
BOUDREAUX ALYSON | Authorized Representative | 39510 Babin Road, Gonzales, LA, 70737 |
NON METALLIC HOLDINGS LLC | Authorized Representative | 39510 Babin Road, Gonzales, LA, 70737 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-13 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 39510 Babin Road, Gonzales, LA 70737 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 39510 Babin Road, Gonzales, LA 70737 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
REINSTATEMENT | 2023-09-13 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State