Search icon

SODEXO AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: SODEXO AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Apr 2008 (17 years ago)
Document Number: M00000000118
FEI/EIN Number 522208632

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 915 Meeting Street, North Bethesda, MD, 20852, US
Mail Address: PO BOX 352, BUFFALO, NY, 14240
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Mistry Sarosh President 915 Meeting Street, North Bethesda, MD, 20852
McGlockton Joan Secretary 915 Meeting Street, North Bethesda, MD, 20852
Blass Marc Treasurer 915 Meeting Street, North Bethesda, MD, 20852
Morse Tom Vice President 915 Meeting Street, North Bethesda, MD, 20852
Woolbright Jackson Jennifer Vice President 915 Meeting Street, North Bethesda, MD, 20852
Bahety Rohit Vice President 915 Meeting Street, North Bethesda, MD, 20852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 915 Meeting Street, North Bethesda, MD 20852 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-08-17 CORPORATE CREATIONS NETWORK, INC. -
LC NAME CHANGE 2008-04-04 SODEXO AMERICA, LLC -
CHANGE OF MAILING ADDRESS 2001-01-29 915 Meeting Street, North Bethesda, MD 20852 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000216748 TERMINATED 1000000082816 3872 2022 2008-06-23 2028-07-02 $ 7,195.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2016-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State