Entity Name: | BUSSMANN INTERNATIONAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jun 2008 (17 years ago) |
Date of dissolution: | 29 Apr 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 29 Apr 2015 (10 years ago) |
Document Number: | M08000002906 |
FEI/EIN Number |
760554116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Eaton Blvd., Cleveland, OH, 44122, US |
Mail Address: | 1000 Eaton Blvd., Mail Code 2N, Cleveland, OH, 44122, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GROSS THOMAS S | President | 1000 EATON BLVD., CLEVELAND, OH, 44122 |
FEARON RICHARD H | Vice President | 1000 EATON BLVD., CLEVELAND, OH, 44122 |
MEYERHOEFER TRENT M | Vice President | 1000 EATON BLVD., CLEVELAND, OH, 44122 |
MITCHELL JOHN S | Vice President | 1000 EATON BLVD., CLEVELAND, OH, 44122 |
WRIGHT LIZBETH | Vice President | 1000 EATON BLVD., CLEVELAND, OH, 44122 |
C T CORPORATION SYSTEM | Agent | - |
Cooper International Holdings S.a.r.l. | Manager | 1000 Eaton Blvd., Cleveland, OH, 44122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 1000 Eaton Blvd., Cleveland, OH 44122 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 1000 Eaton Blvd., Cleveland, OH 44122 | - |
LC NAME CHANGE | 2013-03-11 | BUSSMANN INTERNATIONAL HOLDINGS, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2015-04-29 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-21 |
LC Name Change | 2013-03-11 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-07-06 |
Foreign Limited | 2008-06-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State