Search icon

SIXT SHACK 2821S FEDERAL HIGHWAY FLL, LLC

Company Details

Entity Name: SIXT SHACK 2821S FEDERAL HIGHWAY FLL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: M17000001653
FEI/EIN Number NOT APPLICABLE
Address: 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL, 33309, US
Mail Address: 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Member

Name Role Address
Sixt Transatlantik GmbH Member 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL, 33309

Manager

Name Role Address
Kennedy Thomas C Manager 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL, 33309
Boehringer Dennis Manager 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL, 33309
Harmon Michele Manager 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-04-13 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC AMENDMENT 2018-01-05 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-11
LC Amendment 2018-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State