Search icon

SIXT SHACK 2821S FEDERAL HIGHWAY FLL, LLC - Florida Company Profile

Company Details

Entity Name: SIXT SHACK 2821S FEDERAL HIGHWAY FLL, 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: 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

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

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

Key Officers & Management

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
Sixt Transatlantik GmbH Member 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL, 33309
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-13 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2018-01-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State