Search icon

DAIMLER COACHES NORTH AMERICA LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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
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