Search icon

CEMEX SOUTHEAST, LLC

Company Details

Name: CEMEX SOUTHEAST, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 04 Aug 2009 (15 years ago)
Business ID: 953164
State of Incorporation: DELAWARE
Principal Office Address: 1720 Centrepark Drive EastWEST PALM BEACH, FL 33401

Agent

Name Role Address
CORPORATE CREATIONS NETWORK, INC Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Organizer

Name Role Address
Kirk Light Organizer 1501 BELVEDERE ROAD, WEST PALM BEACH, FL 33406

Manager

Name Role Address
Mike F. Egan Manager 1720 Centrepark Drive East, WEST PALM BEACH, FL 33401

Secretary

Name Role Address
Mike F. Egan Secretary 1720 Centrepark Drive East, WEST PALM BEACH, FL 33401

Vice President

Name Role Address
Mike F. Egan Vice President 1720 Centrepark Drive East, WEST PALM BEACH, FL 33401
Kelly A. Nelson Vice President 1720 Centrepark Drive East, Tax, WEST PALM BEACH, FL 33401
Guillermo Martinez Vice President 1720 Centrepark Drive East, West Palm Beach, FL 33401
Tanya Foxe Vice President 1720 Centrepark Drive East, West Palm Beach, MS 33401
Joel L Galassini Vice President 1720 Centrepark Drive East, West Palm Beach, FL 33401

Treasurer

Name Role Address
Tracie A Tessier Treasurer 1720 Centrepark Drive East, WEST PALM BEACH, FL 33401
LUCIANO MARTINEZ QUINTANILLA Treasurer 1720 Centrepark Drive East, WEST PALM BCH, FL 33401
FRANCISCO JAVIER SALINAS Jr Treasurer 1720 Centrepark Drive East, West Palm Beach, FL 33401

Member

Name Role Address
John V. Heffernan Member 1720 Centrepark Drive East, West Palm Beach, FL 33401
Jaime Muguiro Member 1720 Centrepark Drive East, West Palm Beach, FL 33401

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-03-08 Annual Report For CEMEX SOUTHEAST, LLC
Amendment Form Filed 2023-06-09 Amendment For CEMEX SOUTHEAST, LLC
Annual Report LLC Filed 2023-04-14 Annual Report For CEMEX SOUTHEAST, LLC
Annual Report LLC Filed 2022-03-30 Annual Report For CEMEX SOUTHEAST, LLC
Annual Report LLC Filed 2021-03-26 Annual Report For CEMEX SOUTHEAST, LLC
Annual Report LLC Filed 2020-03-24 Annual Report For CEMEX SOUTHEAST, LLC
Annual Report LLC Filed 2019-04-12 Annual Report For CEMEX SOUTHEAST, LLC
Annual Report LLC Filed 2018-04-03 Annual Report For CEMEX SOUTHEAST, LLC
Annual Report LLC Filed 2017-03-27 Annual Report For CEMEX SOUTHEAST, LLC
Annual Report LLC Filed 2016-03-30 Annual Report For CEMEX SOUTHEAST, LLC

Date of last update: 04 Jan 2025

Sources: Mississippi Secretary of State