Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

SWISSPORT SA, LLC

Filing Information
M96000000179 11-3319570 05/22/1996 DE ACTIVE LC NAME CHANGE 10/16/2014 NONE
Principal Address
227 Fayetteville St
Suite 900
Raleigh, NC 27601

Changed: 02/21/2024
Mailing Address
227 Fayetteville St
Suite 900
Raleigh, NC 27601

Changed: 02/21/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 08/30/2006

Address Changed: 02/21/2024
Authorized Person(s) Detail Name & Address

Title Authorized Representative

Kheradmand, Holleh
227 Fayetteville St
Suite 900
Raleigh, NC 27601

Title Manager

Swissport USA, Inc.
9th Floor 227 Fayetteville St
Raleigh, NC 27601

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 03/21/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
11/07/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
10/16/2014 -- LC Name Change View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
07/10/2013 -- LC Amendment View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
07/20/2009 -- ANNUAL REPORT View image in PDF format
07/09/2009 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
08/07/2007 -- LC Name Change View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- Reg. Agent Change View image in PDF format
02/13/2006 -- Name Change View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
02/12/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
07/05/2001 -- Name Change View image in PDF format
02/14/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format