Entity Name: | LIVE NATION MTOURS (USA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Aug 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 2008 (17 years ago) |
Document Number: | F06000005148 |
FEI/EIN Number | 20-4362648 |
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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Berchtold Joe | President | 9348 Civic Center Drive, Beverly Hills, CA, 90210 |
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 |
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 |
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 |
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 | 2008-04-18 | LIVE NATION MTOURS (USA), INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000354950 | TERMINATED | 1000000084665 | 3879 534 | 2008-07-09 | 2029-01-28 | $ 6,854.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000493782 | TERMINATED | 1000000084665 | 3879 534 | 2008-07-09 | 2029-02-04 | $ 6,854.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J09000568534 | TERMINATED | 1000000084665 | 3879 534 | 2008-07-09 | 2029-02-11 | $ 6,854.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
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