Entity Name: | SIGHTHOUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Apr 2013 (12 years ago) |
Document Number: | F13000001763 |
FEI/EIN Number | 46-2322906 |
Address: | 587 East State Road 434 Unit 1063, Longwood, FL, 32750, US |
Mail Address: | 587 East State Road 434 Unit 1063, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
LOSEY PLLC | Agent |
Name | Role | Address |
---|---|---|
TAYLOR JONATHAN | Director | 587 East State Road 434 Unit 1063, Longwood, FL, 32750 |
Riley John | Director | 587 East State Road 434 Unit 1063, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Campbell Ryan | Secretary | 587 East State Road 434 Unit 1063, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Worman Becky | Othe | 587 East State Road 434 Unit 1063, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 587 East State Road 434 Unit 1063, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 587 East State Road 434 Unit 1063, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Losey PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 1420 Edgewater Dr., ORLANDO, FL 32804 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2020-03-09 |
AMENDED ANNUAL REPORT | 2019-09-17 |
AMENDED ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2019-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State