Detail by Entity Name

Foreign Limited Liability Company

CEMEX SW FLORIDA SAND HOLDINGS, LLC

Filing Information
M19000004143 56-2654028 04/24/2019 DE ACTIVE
Principal Address
1720 Centrepark Drive East
West Palm Beach, FL 33401

Changed: 04/04/2023
Mailing Address
1720 Centrepark Drive East
West Palm Beach, FL 33401

Changed: 04/04/2023
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Address Changed: 03/25/2020
Authorized Person(s) Detail Name & Address

Title Treasurer

Tessier, Tracie A.
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

Nelson, Kelly A
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title President

Bobolts, Jeffrey B
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Secretary

Egan, Mike F.
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

LOZANO, JORGE
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

GONZALEZ, GILBERTO GONZALEZ
1720 Centrepark Drive East
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/04/2023
2024 03/15/2024