Entity Name: | MCGRAW HILL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Mar 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | M13000001681 |
FEI/EIN Number | 80-0885860 |
Address: | 8787 Orion Place, Columbus, OH, 43240, US |
Mail Address: | 8787 Orion Place, Columbus, OH, 43240, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Flanagan Deborah | Seni | 1325 Avenue of the Americas, New York, NY, 10019 |
Jamal Ali | Seni | 1325 Avenue of the Americas, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Stafford David | Gene | 1325 Avenue of the Americas, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Ashley Chase | Assi | 1325 Avenue of the Americas, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Allen Simon | Manager | 1325 Avenue of the Americas, New York, NY, 10019 |
Richter Brian | Manager | 1325 Avenue of the Americas, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 8787 Orion Place, Columbus, OH 43240 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 8787 Orion Place, Columbus, OH 43240 | No data |
LC NAME CHANGE | 2020-01-02 | MCGRAW HILL LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-27 |
LC Name Change | 2020-01-02 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State