Search icon

MIDDLESEX ASPHALT LLC - Florida Company Profile

Company Details

Entity Name: MIDDLESEX ASPHALT 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: 13 Jul 1998 (27 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: M98000000754
FEI/EIN Number 593520400

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

Address: 10801 COSMONAUT BLVD, ORLANDO, FL, 32824, US
Mail Address: C/O THE MIDDLESEX CORPORATION, ONE SPECTACLE POND RD, LITTLETON, MA, 01460, US
ZIP code: 32824
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PEREIRA ROBERT W Chie 10801 COSMONAUT BOULEVARD, ORLANDO, FL, 32824
PEREIRA ROBERT WII President ONE SPECTACLE POND ROAD, LITTLETON, MA, 01460
Martinkus Peter J Sr C/O THE MIDDLESEX CORPORATION, LITTLETON, MA, 01460
LANDRY MARK A Vice President 10801 COSMONAUT BLVD, ORLANDO, FL, 32824
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-07-25 - -
REGISTERED AGENT NAME CHANGED 2023-07-25 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-02-25 10801 COSMONAUT BLVD, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 10801 COSMONAUT BLVD, ORLANDO, FL 32824 -
REINSTATEMENT 2002-11-04 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2000-06-09 MIDDLESEX ASPHALT LLC -
NAME CHANGE AMENDMENT 1998-07-31 PAQUETTE ASPHALT MFG. LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-12
CORLCRACHG 2023-07-25
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State