Search icon

SIGHTLINE PAYMENTS LLC

Company Details

Entity Name: SIGHTLINE PAYMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Greene Brian Chief Financial Officer 8400 W. Sunset Road, Las Vegas, NV, 89113

Member

Name Role Address
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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 8400 W. Sunset Road, Suite 210, Las Vegas, NV 89113 No data
CHANGE OF MAILING ADDRESS 2023-04-10 8400 W. Sunset Road, Suite 210, Las Vegas, NV 89113 No data
LC AMENDMENT 2021-11-09 No data No data
LC AMENDMENT 2021-05-12 No data No data

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
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
ANNUAL REPORT 2019-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State