Search icon

TICKETMASTER L.L.C. - Florida Company Profile

Company Details

Entity Name: TICKETMASTER L.L.C.
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: 28 Jul 2010 (15 years ago)
Document Number: M10000003331
FEI/EIN Number 95-4713644

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

Address: 9348 Civic Center Drive, Beverly Hills, CA, 90210, US
Mail Address: 9348 Civic Center Drive, Beverly Hills, CA, 90210, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Berchtold Joe President 9348 Civic Center Drive, Beverly Hills, CA, 90210
Hopmans John Executive Vice President 9348 Civic Center Drive, Beverly Hills, CA, 90210
Rowles Michael Executive Vice President 9348 Civic Center Drive, Beverly Hills, CA, 90210
Capo Brian Secretary 9348 Civic Center Drive, Beverly Hills, CA, 90210
Capo Brian Vice President 9348 Civic Center Drive, Beverly Hills, CA, 90210
Friedland Zach Secretary 9348 Civic Center Drive, Beverly Hills, CA, 90210
Friedland Zach Vice President 9348 Civic Center Drive, Beverly Hills, CA, 90210
McKay Tim Secretary 9348 Civic Center Drive, Beverly Hills, CA, 90210
McKay Tim Vice President 9348 Civic Center Drive, Beverly Hills, CA, 90210
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 9348 Civic Center Drive, Beverly Hills, CA 90210 -
CHANGE OF MAILING ADDRESS 2024-04-13 9348 Civic Center Drive, Beverly Hills, CA 90210 -
REGISTERED AGENT NAME CHANGED 2024-04-13 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State