Detail by Officer/Registered Agent Name
Florida Limited Liability Company
GUATEMALA SHAREHOLDER II, LLC
Filing Information
L10000087598
27-3325892
08/19/2010
FL
ACTIVE
Principal Address
Changed: 04/13/2024
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Changed: 04/13/2024
Mailing Address
Changed: 04/13/2024
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Changed: 04/13/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Name Changed: 04/13/2024
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/13/2024
Address Changed: 03/25/2020
Authorized Person(s) Detail
Name & Address
Title President, Assistant Secretary, Assistant Treasurer
Cane, Richard
Title VP, Assistant Secretary, Assistant Treasurer
Bates, William
Title Executive VP, CFO, Treasurer, Assistant Secretary
Cavanagh, Brendan
Title Executive VP, Chief Administrative Officer, GC, Secretary, Assistant Treasurer
Koenig, Joshua
Title Senior VP, Chief Accounting Officer, Assistant Treasurer
Lazarus, Brian
Title VP
Patterson, Jill
Title VP
Porte, David
Title VP
Roach, Ed
Title Assistant Secretary
Rosillo, Rafael
Title VP
Ruiz, Ricardo
Title Senior VP, Chief Human Resources Officer
Rutherford, JoCarol
Title VP
Sams, David
Title VP
Schwartz, Sharon
Title Senior VP
Seidman, Neil
Title Executive VP
Silberstein, Jason
Title CEO, Assistant Secretary, Assistant Treasurer
Stoops, Jeffrey A.
Title Member
Cane, Richard
Title Member
Koenig, Joshua
Title Member
Stoops, Jeffrey A.
Title Member
LLC, Guatemala Shareholder I
Title President, Assistant Secretary, Assistant Treasurer
Cane, Richard
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title VP, Assistant Secretary, Assistant Treasurer
Bates, William
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Executive VP, CFO, Treasurer, Assistant Secretary
Cavanagh, Brendan
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Executive VP, Chief Administrative Officer, GC, Secretary, Assistant Treasurer
Koenig, Joshua
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Senior VP, Chief Accounting Officer, Assistant Treasurer
Lazarus, Brian
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title VP
Patterson, Jill
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title VP
Porte, David
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title VP
Roach, Ed
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Assistant Secretary
Rosillo, Rafael
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title VP
Ruiz, Ricardo
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Senior VP, Chief Human Resources Officer
Rutherford, JoCarol
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title VP
Sams, David
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title VP
Schwartz, Sharon
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Senior VP
Seidman, Neil
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Executive VP
Silberstein, Jason
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title CEO, Assistant Secretary, Assistant Treasurer
Stoops, Jeffrey A.
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Member
Cane, Richard
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Member
Koenig, Joshua
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Member
Stoops, Jeffrey A.
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Member
LLC, Guatemala Shareholder I
8051 Congress Avenue
Boca Raton, FL 33487
Boca Raton, FL 33487
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 03/07/2023 |
2024 | 04/13/2024 |
Document Images