Search icon

HM SOUTHEAST CONCRETE LLC

Company Details

Entity Name: HM SOUTHEAST CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 06 May 2009 (16 years ago)
Date of dissolution: 05 Nov 2024 (3 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: M09000001727
FEI/EIN Number 63-0944918
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Zinn, Benedikt Vice President 300 E. John Carpenter Freeway, Ste 1645 Irving, TX 75062
LOWRY, CAROL Vice President 300 E. John Carpenter Freeway, Ste 1645 Irving, TX 75062

Chief Financial Officer

Name Role Address
Zinn, Benedikt Chief Financial Officer 300 E. John Carpenter Freeway, Ste 1645 Irving, TX 75062

Manager

Name Role Address
Ward, Christopher Manager 300 E. John Carpenter Freeway, Ste 1645 Irving, TX 75062
DICKSON, SCOTT Manager 3237 Satellite Blvd, Bldg 300 Duluth, GA 30096

President

Name Role Address
DICKSON, SCOTT President 3237 Satellite Blvd, Bldg 300 Duluth, GA 30096

Secretary

Name Role Address
LOWRY, CAROL Secretary 300 E. John Carpenter Freeway, Ste 1645 Irving, TX 75062

Treasurer

Name Role Address
RUSH, JASON Treasurer 300 E. John Carpenter Freeway, Ste 1645 Irving, TX 75062

Asst. Secretary

Name Role Address
COLVIN, MICKY Asst. Secretary 300 E. John Carpenter Freeway, Ste 1645 Irving, TX 75062

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-11-05 No data No data
LC NAME CHANGE 2023-01-03 HM SOUTHEAST CONCRETE LLC No data
REGISTERED AGENT NAME CHANGED 2009-08-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

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: 25 Jan 2025

Sources: Florida Department of State