Search icon

CLARKWESTERN DIETRICH BUILDING SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: CLARKWESTERN DIETRICH BUILDING SYSTEMS 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: 18 Feb 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: M11000000881
FEI/EIN Number 275010387

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

Address: 9050 CENTRE POINT DRIVE, SUITE 400, WEST CHESTER, OH, 45069, US
Mail Address: 9050 CENTRE POINT DRIVE, SUITE 400, WEST CHESTER, OH, 45069, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CWBS-MISA, INC. Managing Member -
WORTHINGTON INDUSTRIES LLC Managing Member -
Collins John JMR Chief Executive Officer 9050 CENTRE POINT DRIVE, WEST CHESTER, OH, 45069
Kratzert Adam Chief Financial Officer 9050 CENTRE POINT DRIVE, WEST CHESTER, OH, 45069
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 9050 CENTRE POINT DRIVE, SUITE 400, WEST CHESTER, OH 45069 -
CHANGE OF MAILING ADDRESS 2018-03-14 9050 CENTRE POINT DRIVE, SUITE 400, WEST CHESTER, OH 45069 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-05-10 COGENCY GLOBAL INC. -
LC NAME CHANGE 2011-04-04 CLARKWESTERN DIETRICH BUILDING SYSTEMS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State