Hertz General Interest LLC Overview
Hertz General Interest LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, January 14, 2002 and is approximately twenty-two years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Hertz General Interest LLC
Network Visualizer
Advertisements
Key People
Who own Hertz General Interest LLC
Name | |
---|---|
Kenny Cheung 16 |
President
Director
|
Collen Batcheler 23 |
Director
Secretary
Vp
|
Marc Havis 25 |
Sr Vp, Global Tax
Vp Global Tax
|
Thomas Kennedy 47 |
President
Director
Assistant Secretary
|
Elyse Douglas 22 |
President
Director
Pres
President and Treasu
|
Scott Massengill 29 |
Treasurer
Vice President
Vp
|
J. Jeffrey Zimmerman 22 |
Treasurer
Secretary
Vice President
Sec
Vice President and S
|
Scoll Massengill 7 |
Treasurer
|
Scot Massengill |
Treasurer
|
Richard Frecker 27 |
Director
Secretary
Vice President
Assistant Secretary
Executive Vice Presi
General Counsel
|
Evan Repousis 21 |
Director
Assistant Treasurer
|
Thomas Sabatino 21 |
Secretary
Vice President
|
John P. Tague 15 |
Director
|
Mark P. Frissora 15 |
Director
|
Alan Weisblatt 4 |
Secretary
Vice President
|
John P. Tegue 2 |
Director
|
Brian Coral 1 |
Director
Assistant Treasurer
|
John P. Taque 1 |
Director
|
Frenk B. Bilotta |
Director
|
Frank B. Bilotta |
Director
|
Mark E. Johnson 26 |
Vice President
Assistant Treasurer
|
Richard P. McEvily 23 |
Vice President
Assistant Secretary
Deputy Gc
Vp-Deputy Gc
|
Stephen A. Blum 18 |
Vice President
Real Estate
Vp-Real Estate
|
Mike Holdgrafer 17 |
Vice President
Vp-Real Estate
|
Randall White 16 |
Vice President
Employment Law
Labor
Labor Employment Law
Vp-Labour Employment
|
Thomas J. Santorelli 15 |
Vice President
Insurance
|
John C. Bums 14 |
Vice President
Assistant Treasurer
|
Scott P. Sider 12 |
Vice President
|
Alexandria P. Marren 11 |
Vice President
|
Daniel P. Flynn 10 |
Vice President
|
John A. Thomas 7 |
Vice President
|
Joe S. Kidd 1 |
Vice President
|
Richard P. McEvlty |
Vice President
General Counsel
|
John Szot 26 |
Assistant Secretary
|
Antoinette Duah 26 |
Assistant Secretary
|
John C. Burns 25 |
Assistant Secretary
Assistant Treasurer
|
Monica Sell 24 |
Assistant Secretary
|
Matthew C. Potalivo 23 |
Assistant Secretary
|
Clark Dubin 22 |
Assistant Secretary
|
Julie Drake 21 |
Assistant Secretary
|
Raymond Batistoni 20 |
Assistant Secretary
|
William Langston 19 |
Assistant Secretary
|
Brian Waldbaum 19 |
Assistant Secretary
|
Kelly Kirk Shryoc 19 |
Assistant Treasurer
|
Adam R. Schloss 18 |
Assistant Secretary
|
Lesley Costello 18 |
Assistant Secretary
|
Neale R. Bedrock 18 |
Assistant Secretary
|
Bill Murphy 18 |
Assistant Secretary
|
John J. Fusco 17 |
Assistant Secretary
|
Allison Ash 17 |
Assistant Secretary
|
David B. Friedman 16 |
Assistant Secretary
|
Lesley Burkert 16 |
Assistant Secretary
|
Albert Watson 16 |
Assistant Secretary
|
William Walker 15 |
Assistant Secretary
|
Dennis G. McGinley 15 |
Assistant Secretary
|
Edward Walsh 15 |
Assistant Secretary
|
John M. Szol 14 |
Assistant Secretary
|
Taylor Alexandria Stevens 14 |
Assistant Secretary
|
Terai Griffith Spence 14 |
Assistant Secretary
|
Anthony C. Fiore 14 |
Assistant Secretary
|
Kevin T. McIver 13 |
Assistant Secretary
|
Jeannie C. Henry 12 |
Assistant Secretary
|
Al-Lynn Symmons 12 |
Assistant Secretary
|
Fernando Cruz 12 |
Assistant Secretary
|
Marcia Davis-Allison 10 |
Assistant Secretary
|
William F. Holzmann 9 |
Assistant Secretary
Assistant Treasurer
|
I. David Parkoff 8 |
Assistant Secretary
|
Lauren Hankins 5 |
Assistant Secretary
|
Christopher F. Donus 5 |
Assistant Treasurer
|
Thomas A. Vairo 5 |
Assistant Secretary
|
John C. Burne 2 |
Assistant Treasurer
|
William Langalon 2 |
Assistant Secretary
|
Antonette Duah 2 |
Assistant Secretary
|
Raymond Babalord 1 |
Assistant Secretary
|
Brian Waldbauer 1 |
Assistant Secretary
|
Raymond Battatoni |
Assistant Secretary
|
Antoinette Duan |
Assistant Secretary
|
Losley Burkert |
Assistant Treasurer
|
Antoinella Duah |
Assistant Secretary
|
Tersi Grifftlin Spence |
Assistant Secretary
|
Showing 8 records out of 80
Companies for Hertz General Interest LLC
Hertz General Interest LLC has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
The Hertz Corporation |
Active
|
1955 |
54
|
Member
|
Other Companies for Hertz General Interest LLC
Hertz General Interest LLC is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Hertz Vehicles LLC |
Active
|
2001 |
57
|
Member
|
Known Addresses for Hertz General Interest LLC
Corporate Filings for Hertz General Interest LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M02000000135 |
Date Filed: | Tuesday, January 15, 2002 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800045710 |
Date Filed: | Monday, January 14, 2002 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200202410140 |
Date Filed: | Wednesday, January 16, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | LLC335-2002 |
Date Filed: | Monday, January 14, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/14/2002 | Application for Certificate of Authority | ||
1/14/2002 | Application for Foreign Registration | ||
2/4/2002 | Initial List | ||
2/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
2/5/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/8/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
1/26/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/29/2007 | Annual List | ||
1/31/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
1/26/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
1/21/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/21/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/15/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/28/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
11/26/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/9/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/13/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/29/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/23/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Hertz General Interest LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Hertz General Interest LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
225 Brae Blvd Park Ridge, NJ 07656
999 Vanderbilt Beach Rd Naples, FL 34108
225 Brae Boulevard Park Park Ridge, NJ 07656
8501 Williams Rd Estero, FL 33928
These addresses are known to be associated with Hertz General Interest LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records