Entity Name: | SIRVA RELOCATION CREDIT, 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: | 26 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Aug 2004 (21 years ago) |
Document Number: | M02000003139 |
FEI/EIN Number |
300144740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 988, FORT WAYNE, IN, 46801 |
Address: | 17W 110 22nd Street, Oakbrook Terrace, IL, 60181, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CLEMENTI ANGELO | Manager | 17W 110 22nd Street, Oakbrook Terrace, IL, 60181 |
MARGOLIS JEFFREY H | Manager | 6200 OAK TREE BLVD, INDEPENDENCE, OH, 44131 |
LEA KATRINA L | Manager | 101 E. Washington Blvd., Suite 1100, FORT WAYNE, IN, 46802 |
BUTLER KEVIN | Asst | 6200 OAK TREE BLVD., INDEPENDENCE, OH, 44131 |
GAGLIANO RYAN | Vice President | 17 W 110 22ND STREET, SUITE 400, OAKBROOK TERRACE, IL, 60181 |
Lamb James | Manager | 17 W 110 22nd Street, Suite 1100, Fort Wayne, IN, 46802 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 17W 110 22nd Street, Suite 400, Oakbrook Terrace, IL 60181 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-02 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2004-08-24 | - | - |
CHANGE OF MAILING ADDRESS | 2004-08-24 | 17W 110 22nd Street, Suite 400, Oakbrook Terrace, IL 60181 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State