Search icon

DAIMLER COACHES NORTH AMERICA LLC

Company Details

Entity Name: DAIMLER COACHES NORTH AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: M18000003002
FEI/EIN Number 371875613
Address: 2477 Deerfield Drive, c/o Susan Black / Julie Rollins, Fort Mill, SC, 29715, US
Mail Address: 4555 N. Channel Avenue, Attention: Cynthia Scott, Portland, OR, 97217, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Simonds Robert Chief Financial Officer 4555 N. Channel Avenue, Portland, OR, 97217

Secretary

Name Role Address
Tennyson Nichole Secretary 4555 N. Channel Avenue, Portland, OR, 97217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-03 2477 Deerfield Drive, c/o Susan Black / Julie Rollins, HPC: FM-1XA LGL, Fort Mill, SC 29715 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 2477 Deerfield Drive, c/o Susan Black / Julie Rollins, HPC: FM-1XA LGL, Fort Mill, SC 29715 No data
LC NAME CHANGE 2020-01-16 DAIMLER COACHES NORTH AMERICA LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000428779 TERMINATED 1000000830636 COLUMBIA 2019-06-17 2029-06-19 $ 674.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-07-28
AMENDED ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-06
LC Name Change 2020-01-16
ANNUAL REPORT 2019-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State