Search icon

LIVE NATION UTOURS (USA), INC.

Company Details

Entity Name: LIVE NATION UTOURS (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2008 (17 years ago)
Document Number: F06000000756
FEI/EIN Number 20-1935603
Address: 9348 Civic Center Drive, Beverly Hills, CA, 90210, US
Mail Address: 9348 Civic Center Drive, Beverly Hills, CA, 90210, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Berchtold Joe President 9348 Civic Center Drive, Beverly Hills, CA, 90210

Executive Vice President

Name Role Address
Hopmans John Executive Vice President 9348 Civic Center Drive, Beverly Hills, CA, 90210
Rowles Michael Executive Vice President 9348 Civic Center Drive, Beverly Hills, CA, 90210

Secretary

Name Role Address
Palumbo Dan Secretary 9348 Civic Center Drive, Beverly Hills, CA, 90210
Laffoon Chris Secretary 9348 Civic Center Drive, Beverly Hills, CA, 90210
Capo Brian Secretary 9348 Civic Center Drive, Beverly Hills, CA, 90210

Vice President

Name Role Address
Palumbo Dan Vice President 9348 Civic Center Drive, Beverly Hills, CA, 90210
Laffoon Chris Vice President 9348 Civic Center Drive, Beverly Hills, CA, 90210
Capo Brian Vice President 9348 Civic Center Drive, Beverly Hills, CA, 90210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 9348 Civic Center Drive, Beverly Hills, CA 90210 No data
CHANGE OF MAILING ADDRESS 2024-04-16 9348 Civic Center Drive, Beverly Hills, CA 90210 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2008-06-18 LIVE NATION UTOURS (USA), INC. No data
NAME CHANGE AMENDMENT 2006-03-15 CCE TOUR 1 (USA), INC. No data
NAME CHANGE AMENDMENT 2006-02-07 LIVE NATION TOUR 1 (USA), INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State