Entity Name: | AB SCIEX 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: | 30 Oct 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Jun 2024 (10 months ago) |
Document Number: | M09000004299 |
FEI/EIN Number |
27-1082047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Old Connecticut Path, Framingham, MA, 01701, US |
Mail Address: | 1201 Radio Road, Redwood City, CA, 94065, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bouda Christopher | Manager | 500 Old Connecticut Path, Framingham, MA, 01701 |
McFaden Frank | Manager | 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-24 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-24 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2024-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 500 Old Connecticut Path, Framingham, MA 01701 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 500 Old Connecticut Path, Framingham, MA 01701 | - |
REINSTATEMENT | 2010-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2024-06-24 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State