Entity Name: | SODEXOMAGIC, 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: | 08 May 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Jul 2008 (17 years ago) |
Document Number: | M08000002165 |
FEI/EIN Number |
204855412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 352, BUFFALO, NY, 14240 |
Address: | 9100 Wilshire Blvd, Beverly Hills, CA, 90212, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Johnson Jr Earvin | Director | 9100 Wilshire Blvd, Beverly Hills, CA, 90212 |
Brown Kawanna | Exec | 9100 Wilshire Blvd, Beverly Hills, CA, 90212 |
Johnson Earleatha | Exec | 9100 Wilshire Blvd, Beverly Hills, CA, 90212 |
McGlockton Joan | Secretary | 915 Meeting Street, North Bethesda, MD, 20852 |
Blass Marc | Treasurer | 915 Meeting Street, North Bethesda, MD, 20852 |
SODEXO OPERATIONS, LLC | Managing Member | - |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 9100 Wilshire Blvd, Beverly Hills, CA 90212 | - |
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 | - |
CHANGE OF MAILING ADDRESS | 2009-03-12 | 9100 Wilshire Blvd, Beverly Hills, CA 90212 | - |
LC NAME CHANGE | 2008-07-24 | SODEXOMAGIC, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-23 |
AMENDED ANNUAL REPORT | 2021-03-02 |
AMENDED ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State