Entity Name: | MOLECULAR DEVICES, 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: | 16 Jun 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Jun 2024 (9 months ago) |
Document Number: | M11000003075 |
FEI/EIN Number |
36-4702272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3860 N. First Street, San Jose, CA, 95134, US |
Mail Address: | 3860 N. First Street, San Jose, CA, 95134, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bouda Christopher | Manager | 3860 N. First Street, San Jose, CA, 95134 |
McFaden Frank | Manager | 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-06-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-06-25 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 3860 N. First Street, San Jose, CA 95134 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 3860 N. First Street, San Jose, CA 95134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000482249 | TERMINATED | 1000000600044 | LEON | 2014-03-19 | 2024-05-01 | $ 320.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000858127 | TERMINATED | 1000000485107 | LEON | 2013-04-24 | 2023-05-03 | $ 430.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
CORLCRACHG | 2024-06-25 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State