Search icon

REUTERS AMERICA LLC - Florida Company Profile

Company Details

Entity Name: REUTERS 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: 23 Sep 2011 (14 years ago)
Document Number: M11000004799
FEI/EIN Number 133320829

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

Address: 3 TIMES SQUARE, NEW YORK, NY, 10036, US
Mail Address: 3 TIMES SQUARE, NEW YORK, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CANNIZZARO SEAN Manager 2900 AMES CROSSING RD, EAGAN, MN, 55121
HIRSH KAREN Manager 2900 AMES CROSSING RD, EAGAN, MN, 55121
WALKER LINDA J Manager 2900 AMES CROSSING RD, EAGAN, MN, 55121
HARTMAN GARY Asst 2900 AMES CROSSING RD, EAGAN, MN, 55121
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3 TIMES SQUARE, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2024-04-24 3 TIMES SQUARE, NEW YORK, NY 10036 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000336982 TERMINATED 1000000958787 COLUMBIA 2023-07-12 2033-07-19 $ 546.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000150697 TERMINATED 1000000577301 COLUMBIA 2014-01-21 2034-01-29 $ 6,397.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000086388 TERMINATED 1000000571850 LEON 2014-01-08 2034-01-15 $ 9,679.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State