Entity Name: | NVENT THERMAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 2000 (25 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | M00000001780 |
FEI/EIN Number |
651007284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 899 BROADWAY STREET, REDWOOD CITY, CA, 94063, US |
Mail Address: | 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Krutzig Tyler | Manager | 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416 |
LAMMERS JON | Manager | 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416 |
WACKER RANDOLPH | Manager | 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416 |
Fullerton Shawna | Secretary | 1665 UTICA AVENUE, SUITE 700, SAINT LOUIS PARK, MN, 55416 |
McGowan Jenna | Assi | 15375 Memorial Drive, Houston, TX, 77079 |
Saldarriaga Gustavo | Vice President | 15375 Memorial Drive, Houston, TX, 77079 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 899 BROADWAY STREET, REDWOOD CITY, CA 94063 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 899 BROADWAY STREET, REDWOOD CITY, CA 94063 | - |
LC NAME CHANGE | 2018-05-21 | NVENT THERMAL LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-10 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2014-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-10 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT AND NAME CHANGE | 2013-01-14 | PENTAIR THERMAL MANAGEMENT LLC | - |
REINSTATEMENT | 2004-04-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
NAME CHANGE AMENDMENT | 2001-06-12 | TYCO THERMAL CONTROLS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-08 |
LC Name Change | 2018-05-21 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State