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
Changed: 04/04/2023
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/04/2023
Mailing Address
Changed: 04/04/2023
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/04/2023
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Address Changed: 03/25/2020
Authorized Person(s) Detail
Name & Address
Title Treasurer
Tessier, Tracie A.
Title Asst. Secretary
Nelson, Kelly A
Title President
Bobolts, Jeffrey B
Title Secretary
Egan, Mike F.
Title VP
LOZANO, JORGE
Title VP
GONZALEZ, GILBERTO GONZALEZ
Title Treasurer
Tessier, Tracie A.
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Secretary
Nelson, Kelly A
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title President
Bobolts, Jeffrey B
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Secretary
Egan, Mike F.
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
LOZANO, JORGE
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
GONZALEZ, GILBERTO GONZALEZ
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/04/2023 |
2024 | 03/15/2024 |
Document Images