Search icon

AGGREGATES USA, LLC - Florida Company Profile

Company Details

Entity Name: AGGREGATES USA, 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: 23 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: M10000000831
FEI/EIN Number 27-1462633

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

Address: 1200 Urban Center Drive, Birmingham, AL, 35242, US
Mail Address: 1200 Urban Center Drive, Birmingham, AL, 35242, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND, PLANTATION, FL, 33324
Bass Stanley G Manager 1200 Urban Center Drive, Birmingham, AL, 35242
Pigg Randy L Manager 1200 Urban Center Drive, Birmingham, AL, 35242
Todd C. S Manager 1200 Urban Center Drive, Birmingham, AL, 35242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008229 VULCAN MATERIALS COMPANY ACTIVE 2018-01-16 2028-12-31 - 1200 URBA CENTER DRIVE, BIRMINGHAM, AL, 35242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1200 Urban Center Drive, Birmingham, AL 35242 -
CHANGE OF MAILING ADDRESS 2024-03-28 1200 Urban Center Drive, Birmingham, AL 35242 -
LC STMNT OF RA/RO CHG 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1200 S PINE ISLAND, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-03-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-01
CORLCRACHG 2020-02-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-10
CORLCRACHG 2018-03-27
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State