Search icon

DRIVEN BRANDS SHARED SERVICES, LLC

Company Details

Entity Name: DRIVEN BRANDS SHARED SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 2018
Business ALEI: 1280111
Annual report due: 31 Mar 2025
NAICS code: 811121 - Automotive Body, Paint, and Interior Repair and Maintenance
Business address: 440 S CHURCH STREET SUITE 700, CHARLOTTE, NC, 28202, United States
Mailing address: 440 S CHURCH STREET SUITE 700, CHARLOTTE, NC, United States, 28202
Mailing jurisdiction address: 251 LITTLE FALLS DR, WILMINGTON, DE, 19808, United States
Place of Formation: DELAWARE
E-Mail: annualreports@cscglobal.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Jonathan Fitzpatrick Officer 440 S CHURCH STREET SUITE 700, CHARLOTTE, NC, 28202, United States 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC, 28202, United States
SCOTT O'MELIA Officer 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC, 28202, United States 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC, 28202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186887 2024-02-24 No data Annual Report Annual Report No data
BF-0011228965 2023-01-27 No data Annual Report Annual Report No data
BF-0010378638 2022-03-23 No data Annual Report Annual Report 2022
BF-0010472125 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007235883 2021-03-16 No data Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006765206 2020-02-20 No data Annual Report Annual Report 2020
0006491614 2019-03-26 No data Annual Report Annual Report 2019
0006271749 2018-11-02 2018-11-02 Change of Agent Agent Change No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website