Entity Name: | HM SOUTHEAST CONCRETE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 2009 (16 years ago) |
Date of dissolution: | 05 Nov 2024 (6 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 05 Nov 2024 (6 months ago) |
Document Number: | M09000001727 |
FEI/EIN Number |
630944918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: LEGAL DEPARTMENT, 300 E. JOHN CARPENTER FREEWAY, STE. 1645, IRVING, TX, 75062 |
Mail Address: | ATTN: LEGAL DEPARTMENT, 300 E. JOHN CARPENTER FREEWAY, STE. 1645, IRVING, TX, 75062 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Zinn Benedikt | Vice President | 300 E. John Carpenter Freeway, Irving, TX, 75062 |
Ward Christopher | Manager | 300 E. John Carpenter Freeway, Irving, TX, 75062 |
DICKSON SCOTT | Manager | 3237 Satellite Blvd, Duluth, GA, 30096 |
LOWRY CAROL | Vice President | 300 E. John Carpenter Freeway, Irving, TX, 75062 |
RUSH JASON | Treasurer | 300 E. John Carpenter Freeway, Irving, TX, 75062 |
COLVIN MICKY | Asst | 300 E. John Carpenter Freeway, Irving, TX, 75062 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-11-05 | - | - |
LC NAME CHANGE | 2023-01-03 | HM SOUTHEAST CONCRETE LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-08-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LC Withdrawal | 2024-11-05 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-06 |
LC Name Change | 2023-01-03 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State