Search icon

MOLECULAR DEVICES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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