Entity Name: | CEMEX SW FLORIDA SAND HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Apr 2019 (6 years ago) |
Document Number: | M19000004143 |
FEI/EIN Number | 56-2654028 |
Address: | 1720 Centrepark Drive East, West Palm Beach, FL, 33401, US |
Mail Address: | 1720 Centrepark Drive East, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Tessier Tracie A | Treasurer | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Nelson Kelly A | Asst | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Bobolts Jeffrey B | President | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Egan Mike F | Secretary | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
LOZANO JORGE | Vice President | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
GONZALEZ GILBERTO GONZAA | Vice President | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 1720 Centrepark Drive East, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 1720 Centrepark Drive East, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-24 |
Foreign Limited | 2019-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State