Search icon

MARRIOTT REWARDS, LLC

Company Details

Entity Name: MARRIOTT REWARDS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Nov 2024 (2 months ago)
Document Number: M14000007733
FEI/EIN Number NOT APPLICABLE
Address: 7750 WISCONSIN AVENUE, Bethesda, MD, 20814, US
Mail Address: 7750 WISCONSIN AVENUE, Bethesda, MD, 20814, US
Place of Formation: ARIZONA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Assi

Name Role Address
Bleakley Courtney Assi 7750 WISCONSIN AVENUE, Bethesda, MD, 20814
Cullen Michael E. Assi 7750 WISCONSIN AVENUE, Bethesda, MD, 20814

Vice President

Name Role Address
Brown Timothy Scott Vice President 7750 WISCONSIN AVENUE, Bethesda, MD, 20814
Ingalls Dorothy M. Vice President 7750 WISCONSIN AVENUE, Bethesda, MD, 20814

President

Name Role Address
Flueck David President 7750 WISCONSIN AVENUE, Bethesda, MD, 20814

Member

Name Role Address
Marriott Rewards, Inc. Member 7750 WISCONSIN AVENUE, Bethesda, MD, 20814

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 7750 WISCONSIN AVENUE, Bethesda, MD 20814 No data
CHANGE OF MAILING ADDRESS 2024-04-19 7750 WISCONSIN AVENUE, Bethesda, MD 20814 No data
LC STMNT OF RA/RO CHG 2018-02-21 No data No data

Documents

Name Date
CORLCRACHG 2024-11-21
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
CORLCRACHG 2018-02-21
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State