Search icon

SIGHTLINE PAYMENTS LLC - Florida Company Profile

Company Details

Entity Name: SIGHTLINE PAYMENTS 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: 06 Jan 2017 (8 years ago)
Last Event: LC STMNT CORR/NC
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: M17000000186
FEI/EIN Number 262507943

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

Address: 8400 W. Sunset Road, Las Vegas, NV, 89113, US
Mail Address: 8400 W. Sunset Road, Las Vegas, NV, 89113, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Greene Brian Chief Financial Officer 8400 W. Sunset Road, Las Vegas, NV, 89113
CORPORATION SERVICE COMPANY Agent -
Sightline Payments Holdings Sub LLC Member 8400 W. Sunset Road, Las Vegas, NV, 89113

Events

Event Type Filed Date Value Description
LC STMNT CORR/NC 2024-01-26 SIGHTLINE PAYMENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 8400 W. Sunset Road, Suite 210, Las Vegas, NV 89113 -
CHANGE OF MAILING ADDRESS 2023-04-10 8400 W. Sunset Road, Suite 210, Las Vegas, NV 89113 -
LC AMENDMENT 2021-11-09 - -
LC AMENDMENT 2021-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000421360 ACTIVE 1000001001748 COLUMBIA 2024-07-01 2044-07-03 $ 16,637.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000488435 TERMINATED 1000000833313 COLUMBIA 2019-07-11 2039-07-17 $ 3,327.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-01-26
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-02-05
CORLCSTCNC 2024-01-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-23
LC Amendment 2021-11-09
LC Amendment 2021-05-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State