Swissport Sa, LLC Overview
Swissport Sa, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Thursday, May 16, 1996 and is approximately twenty-eight years old, as recorded in documents 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
Swissport Sa, LLC
Network Visualizer
Advertisements
Key People
Who own Swissport Sa, LLC
Name | |
---|---|
Frank Mena 6 |
President
Manager
Director
Vice President
|
Wael Saeed 6 |
CFO
Director
|
Dawn E. Oakley 12 |
Manager
Secretary
Director
|
Todd Lindamood 2 |
Manager
Vice President
|
Holleh Kheradmand 6 |
Treasurer
|
Cecilia Guillen 2 |
Manager
Vice President
|
Michael K. Hargett 7 |
Manager
CFO
Treasurer
|
Kevin K. Joyce 7 |
Manager
Treasurer
|
Mark Norris 5 |
Manager
|
Peter Kohl 3 |
Manager
Vice President
|
Tucker M. Cornwell 3 |
Manager
|
Roger Larreur 2 |
Manager
Vice President
|
Philipp Frech 1 |
Manager
|
Nasr Dany |
Manager
|
Stan Alan Livingston 4 |
Vice President
|
Steven A. Gomez 3 |
Vice President
|
Andrew Morch 3 |
Vice President
|
Juan Barreiro 2 |
Vice President
|
Joseph J. Phelan 9 |
President
Member
Secretary
Mmember
|
Dany Nasr 9 |
President
|
Matt Ellingson 4 |
President
Mmember
|
Randall P. Davies 3 |
President
|
Glenn Erb 6 |
CFO
Director
|
Frederik Jacobsen 3 |
Manager
|
Michael Kilchherr 2 |
Manager
|
Christian Sorochty 2 |
Manager
|
Matt Ellilnson |
Manager
|
Sean M. Klinge 7 |
Treasurer
|
Amy Lawrence 3 |
Treasurer
Controller
Assistant Secretary
|
John R. Guest 3 |
Treasurer
Secretary
Vice President
|
Robert Ham 3 |
Treasurer
Vice President
|
Abderaman Elaoufir 1 |
Chief Executive Officer
|
Abderman El Aoufir |
Chief Executive Officer
|
Showing 8 records out of 33
Companies for Swissport Sa, LLC
Swissport Sa, LLC lists seven other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Swissport Sausa, LLC. |
Active
|
Member
|
||
Servisair Holding Corporation |
Inactive
|
1961 |
Manager
|
|
Penauille Holding Inc. |
Inactive
|
Manager
|
||
Servisair Americas, Inc. |
Inactive
|
2012 |
3
|
Managing Member
|
Servisair Americas LLC |
Inactive
|
2017 |
Member
|
|
John R Guest, VP & General Counsel |
Inactive
|
Member
|
||
Serivisair Holdings Inc. |
Inactive
|
Other Companies for Swissport Sa, LLC
Swissport Sa, LLC is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Swissport Sa Fuel Services, LLC |
Inactive
|
2003 |
19
|
Managing Member
|
Known Addresses for Swissport Sa, LLC
Corporate Filings for Swissport Sa, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M96000000179 |
Date Filed: | Wednesday, May 22, 1996 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 701822123 |
Date Filed: | Thursday, May 16, 1996 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 199613710010 |
Date Filed: | Thursday, May 16, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | LLC3662-2000 |
Date Filed: | Monday, April 17, 2000 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/16/1996 | Application For Certificate Of Authority | ||
12/27/1996 | Application For Amended Certificate Of Authority | ||
4/17/2000 | Application for Foreign Registration | ||
4/14/2001 | Annual List | ||
7/5/2001 | Application For Amended Certificate Of Authority | ||
7/17/2001 | Amendment | (1)PG. JEP HUDSON GENERAL LLC JEPB 00001 | |
3/28/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/7/2003 | Annual List | ||
7/16/2003 | Certificate of Assumed Business Name | ||
12/31/2003 | Public Information Report (PIR) | ||
4/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/6/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
2/10/2006 | Amendment | FEDEX 792014397800 1FS 2-13-06 | |
2/13/2006 | Application for Amended Certificate of Authority | ||
2/24/2006 | Annual List | 06-07 | |
8/24/2006 | Change of Registered Agent/Office | ||
8/30/2006 | Registered Agent Change | ||
12/31/2006 | Public Information Report (PIR) | ||
4/12/2007 | Annual List | ||
8/7/2007 | Application for Amended Certificate of Authority | ||
8/7/2007 | Amendment | ||
12/31/2007 | Public Information Report (PIR) | ||
3/24/2008 | Annual List | 0 copy | |
12/31/2008 | Public Information Report (PIR) | ||
4/30/2009 | Annual List | 09/10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
3/29/2010 | Annual List | 10-2011 | |
12/31/2010 | Public Information Report (PIR) | ||
4/25/2011 | Annual List | ||
4/19/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
3/5/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
4/23/2014 | Annual List | ||
10/16/2014 | Application for Amended Registration | ||
10/16/2014 | Amendment | ||
12/31/2014 | Public Information Report (PIR) | ||
4/17/2015 | Annual List | ||
4/22/2015 | Amended List | ||
4/29/2016 | Annual List | ||
4/21/2017 | Annual List | ||
4/23/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/8/2019 | Annual List | ||
12/31/2019 | 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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Swissport Sa, 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 Swissport Sa, 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
5
Known Addresses
111 Great Neck Rd Great Neck, NY 11021
151 Northpoint Dr Houston, TX 77060
7025 W Imperial Hwy Los Angeles, CA 90045
227 Fayetteville St Raleigh, NC 27601
45025 Aviation Dr Dulles, VA 20166
These addresses are known to be associated with Swissport Sa, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records