Entity Name: | DAIMLER COACHES NORTH AMERICA 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: | 28 Mar 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Feb 2025 (2 months ago) |
Document Number: | M18000003002 |
FEI/EIN Number |
371875613
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Simonds Robert | Chief Financial Officer | 4555 N. Channel Avenue, Portland, OR, 97217 |
Tennyson Nichole | Secretary | 4555 N. Channel Avenue, Portland, OR, 97217 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2025-03-07 | - | - |
LC AMENDMENT | 2025-02-12 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 2477 Deerfield Drive, c/o Susan Black / Julie Rollins, HPC: FM-1XA LGL, Fort Mill, SC 29715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 2477 Deerfield Drive, c/o Susan Black / Julie Rollins, HPC: FM-1XA LGL, Fort Mill, SC 29715 | - |
LC NAME CHANGE | 2020-01-16 | DAIMLER COACHES NORTH AMERICA LLC | - |
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 |
Name | Date |
---|---|
LC Amendment | 2025-02-12 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State