Entity Name: | SIXT FRANCHISE USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | M18000000570 |
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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Kennedy Thomas C | Manager | 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL, 33309 |
Harmon Michele | Manager | 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL, 33309 |
Proske Ruediger | Manager | 1501 NW 49th Street, Suite 100, Fort Lauderdale, FL, 33309 |
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 | 2020-03-19 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
AMENDED ANNUAL REPORT | 2023-07-07 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-25 |
Foreign Limited | 2018-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State