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 |
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 | - |
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 | - |
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 |
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