Search icon

SENSIENT COLORS LLC

Company Details

Entity Name: SENSIENT COLORS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: M10000005746
FEI/EIN Number 135185700
Address: 777 EAST WISCONSIN AVE., MILWAUKEE, WI, 53202
Mail Address: 777 EAST WISCONSIN AVE., MILWAUKEE, WI, 53202
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
GERAGHTY MICHAEL President 2515 NORTH JEFFERSON, ST. LOUIS, MO, 631031903

Vice President

Name Role Address
WATSON LEROY C Vice President 777 EAST WISCONSIN AVE., MILWAUKEE, WI, 532025304

Treasurer

Name Role Address
AGALLAR AMY Treasurer 777 EAST WISCONSIN AVE., MILWAUKEE, WI, 532025304

Asst

Name Role Address
BABICH COLLEEN Asst 777 EAST WISCONSIN AVE., MILWAUKEE, WI, 53202

Chief Financial Officer

Name Role Address
HOFFMAN ANDREW Chief Financial Officer 2515 NORTH JEFFERSON, ST LOUIS, MO, 631031903

Managing Member

Name Role
SENSIENT TECHNOLOGIES CORPORATION Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 777 EAST WISCONSIN AVE., MILWAUKEE, WI 53202 No data
CHANGE OF MAILING ADDRESS 2012-03-29 777 EAST WISCONSIN AVE., MILWAUKEE, WI 53202 No data
LC NAME CHANGE 2011-01-03 SENSIENT COLORS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State