Entity Name: | HENKEL CHEMICAL MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Dec 2010 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | M10000005459 |
FEI/EIN Number | 320318333 |
Address: | ONE HENKEL WAY, ROCKY HILL, CT, 06067 |
Mail Address: | ONE HENKEL WAY, ROCKY HILL, CT, 06067 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
McNamee Robert | Manager | One Henkel Way, Rocky Hill, CT, 06067 |
Name | Role | Address |
---|---|---|
Lewis Jonathan M | Auth | ONE HENKEL WAY, ROCKY HILL, CT, 06067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-02-12 | HENKEL CHEMICAL MANAGEMENT LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-27 |
LC Name Change | 2020-02-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State