Search icon

LHOIST NORTH AMERICA OF ALABAMA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: LHOIST NORTH AMERICA OF ALABAMA, 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: 15 Apr 2009 (16 years ago)
Branch of: LHOIST NORTH AMERICA OF ALABAMA, LLC, ALABAMA (Company Number 000-428-670)
Last Event: LC STMNT CORR
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: M09000001425
FEI/EIN Number 631002780

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

Address: 5600 Clearfork Main Street, Suite 300, Fort Worth, TX, 76109, US
Mail Address: 5600 Clearfork Main Street, Suite 300, Fort Worth, TX, 76109, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
NIEMANN PHILIPP DR. President 5600 CLEARFORK MAIN STREET, FORT WORTH, TX, 76109
MILNER MARK Vice President 5600 CLEARFORK MAIN STREET, FORT WORTH, TX, 76109
CURTISS KENNETH E Gene 5600 CLEARFORK MAIN STREET, FORT WORTH, TX, 76109
SHEA STEPHEN Vice President 5600 CLEARFORK MAIN STREET, FORT WORTH, TX, 76109
CORPORATION SERVICE COMPANY Agent -
CHEMICAL MANAGEMENT CO., INC Member 5600 Clearfork Main Street, Fort Worth, TX, 76109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022706 LHOIST NORTH AMERICA EXPIRED 2010-03-11 2015-12-31 - 3700 HULEN STREET, FORT WORTH, TX, 76107, US

Events

Event Type Filed Date Value Description
LC STMNT CORR 2023-10-30 - -
LC AMENDMENT 2023-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 5600 Clearfork Main Street, Suite 300, Fort Worth, TX 76109 -
CHANGE OF MAILING ADDRESS 2020-01-13 5600 Clearfork Main Street, Suite 300, Fort Worth, TX 76109 -
LC NAME CHANGE 2012-08-17 LHOIST NORTH AMERICA OF ALABAMA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-16
CORLCSTCOR 2023-10-30
LC Amendment 2023-07-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State