Entity Name: | FBM LOGISTICS, 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: | 17 Nov 2016 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Sep 2023 (2 years ago) |
Document Number: | M16000009257 |
FEI/EIN Number |
37-1440777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2520 Red Hill Avenue, Santa Ana, CA, 92705, US |
Address: | 1477 S. FRANKLIN ROAD, Indianapolis, IN, 46239, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
FOUNDATION BUILDING MATERIALS, LLC | Manager | - |
Mendoza Ruben | Chief Executive Officer | 2520 Red Hill Avenue, Santa Ana, CA, 92705 |
Tilley Richard J | Secretary | 2520 Red Hill Avenue, Santa Ana, CA, 92705 |
Maeng Aaron | Vice President | 590 Madison Avenue, New York, NY, 10022 |
Schondorf Eric | Vice President | 590 Madison Avenue, New York, NY, 10022 |
DEMIRKAYA ONUR | Chief Financial Officer | 2520 RED HILL AVENUE, SANTA ANA, CA, 92705 |
UNIVERSAL REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-01 | UNIVERSAL REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-01 | 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 | - |
LC AMENDMENT | 2021-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1477 S. FRANKLIN ROAD, Indianapolis, IN 46239 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1477 S. FRANKLIN ROAD, Indianapolis, IN 46239 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
CORLCRACHG | 2023-09-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
LC Amendment | 2021-10-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State