Search icon

ASSOCIATED ASPHALT DISTRIBUTION, LLC

Company Details

Entity Name: ASSOCIATED ASPHALT DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: M20000011119
FEI/EIN Number 205749666
Address: 2829 Lakeland Drive, Flowood, MS, 39232, US
Mail Address: PO Drawer 23028, Jackson, MS, 39225, US
Place of Formation: VIRGINIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
ASSOCIATED ASPHALT PARTNERS, LLC Member 2829 Lakeland Drive, Flowood, MS, 39232

President

Name Role Address
Nation Patrick President 2829 Lakeland Drive, Flowood, MS, 39232

Chief Financial Officer

Name Role Address
Wall Alan Chief Financial Officer 2829 Lakeland Drive, Flowood, MS, 39232

Vice President

Name Role Address
Patrick Kris Vice President 2829 Lakeland Drive, Flowood, MS, 39232

Secretary

Name Role Address
Stone Kathryn W Secretary 2829 Lakeland Drive, Flowood, MS, 39232

Treasurer

Name Role Address
Hodges Kenneth Treasurer 2829 Lakeland Drive, Flowood, MS, 39232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064834 ASSOCIATED ASPHALT PORT EVERGLADES ACTIVE 2021-05-12 2026-12-31 No data 110 FRANKLIN RD SE, 9TH FL, ROANOKE, VA, 24011
G21000064287 ASSOCIATED ASPHALT CAPE CANAVERAL ACTIVE 2021-05-11 2026-12-31 No data 110 FRANKLIN RD. SE 9TH FL, ROANOKE, VA, 24011
G21000064286 ASSOCIATED ASPHALT PORT MANATEE ACTIVE 2021-05-11 2026-12-31 No data 110 FRANKLIN RD SE 9TH FL, ROANOKE, VA, 24011
G21000064285 ASSOCIATED ASPHALT JACKSONVILLE TM ACTIVE 2021-05-11 2026-12-31 No data 110 FRANKLIN RD SE 9TH FL, ROANOKE, VA, 24011
G21000064284 ASSOCIATED ASPHALT JACKSONVILLE ACTIVE 2021-05-11 2026-12-31 No data 110 FRANKLIN RD SE 9TH FL, ROANOKE, VA, 24011

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2829 Lakeland Drive, Flowood, MS 39232 No data
CHANGE OF MAILING ADDRESS 2024-04-29 2829 Lakeland Drive, Flowood, MS 39232 No data

Documents

Name Date
CORLCRACHG 2024-05-01
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-24
Foreign Limited 2020-12-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State