Entity Name: | CHECKOUT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 19 May 2021 (4 years ago) |
Document Number: | M21000006144 |
FEI/EIN Number | 364865815 |
Address: | 40 Tenth Ave, 4th Floor, New York, NY, 10014, US |
Mail Address: | 40 Tenth Ave, 4th Floor, New York, NY, 10014, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Smyth Michael | Manager | 40 Tenth Ave, New York, NY, 10014 |
Name | Role | Address |
---|---|---|
Checkout Payments Group Limited | Member | 40 Tenth Ave, New York, NY, 10014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 40 Tenth Ave, 4th Floor, New York, NY 10014 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 40 Tenth Ave, 4th Floor, New York, NY 10014 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000164010 | TERMINATED | 1000000984928 | DADE | 2024-03-14 | 2044-03-20 | $ 10,325.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000039701 | TERMINATED | 1000000941912 | DADE | 2023-01-20 | 2033-01-25 | $ 541.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-25 |
Foreign Limited | 2021-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State