Search icon

SIRVA RELOCATION CREDIT, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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