Entity Name: | HEIDELBERG MATERIALS US CEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Apr 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | M10000001606 |
FEI/EIN Number | 230797050 |
Address: | ATTN: LEGAL DEPARTMENT, 300 E. JOHN CARPENTER FREEWAY, #1645, IRVING, TX, 75062 |
Mail Address: | ATTN: LEGAL DEPARTMENT, 300 E. JOHN CARPENTER FREEWAY, #1645, IRVING, TX, 75062 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Ward Christopher | Manager | 300 E. John Carpenter Freeway, Irving, TX, 75062 |
Lowry Carol | Manager | 300 E. John Carpenter Freeway, Irving, TX, 75062 |
Name | Role | Address |
---|---|---|
ZINN BENEDIKT | Vice President | 300 E. John Carpenter Freeway, Irving, TX, 75062 |
Name | Role | Address |
---|---|---|
RUSH JASON | Treasurer | 300 E. John Carpenter Freeway, Irving, TX, 75062 |
Name | Role | Address |
---|---|---|
COLVIN MICKY | Asst | 300 E. JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-01-03 | HEIDELBERG MATERIALS US CEMENT LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-06 |
LC Name Change | 2023-01-03 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State