Entity Name: | NEENAH PAPER INTERNATIONAL, 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: | 19 May 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Jul 2022 (3 years ago) |
Document Number: | M17000004313 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Kimball Place, Suite 600, Alpharetta, GA, 30009, US |
Mail Address: | 100 Kimball Place, Suite 600, Alpharetta, GA, 30009, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Schertell Julie A | President | 100 Kimball Place, Suite 600, Alpharetta, GA, 30009 |
Weitzel Greg | Chief Financial Officer | 100 Kimball Place, Suite 600, Alpharetta, GA, 30009 |
Johnson Mark | Chief Learning Officer | 100 Kimball Place, Suite 600, Alpharetta, GA, 30009 |
Jackson Travis | Assi | 100 Kimball Place, Suite 600, Alpharetta, GA, 30009 |
Shell Spencer | Treasurer | 100 Kimball Place, Suite 600, Alpharetta, GA, 30009 |
Schertell Julie A | Manager | 100 Kimball Place, Suite 600, Alpharetta, GA, 30009 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 100 Kimball Place, Suite 600, Alpharetta, GA 30009 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 100 Kimball Place, Suite 600, Alpharetta, GA 30009 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | CORPORATE CREATIONS NETWORK, INC. | - |
LC STMNT OF RA/RO CHG | 2022-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-13 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-31 |
CORLCRACHG | 2022-07-13 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-05 |
Foreign Limited | 2017-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State