Entity Name: | SCHNEIDER ELECTRIC SMART GRID SOLUTIONS, 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: | 13 Jun 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | M12000003341 |
FEI/EIN Number |
521366064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10900 EQUITY DRIVE, HOUSTON, TX, 77041, US |
Mail Address: | c/o DMA, PO BOX 80600, INDIANAPOLIS, IN, 46280, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GRENON ALEXIS | President | 35 RUE JOSEPH MONIER, RUEIL MALMAISON, 92500 |
Murray Robert | Vice President | 201 Washington Street, Suite 2700, Boston, MA, 02108 |
Kibble Mary B | Secretary | 70 Mechanic St, FOXBORO, MA, 02035 |
DANLEY JAMES W | Treasurer | 1650 WEST CROSBY ROAD, CARROLLTON, TX, 75006 |
Fleury William | Vice President | 70 Mechanic St, Foxboro, MA, 02035 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000058823 | SCHNEIDER ELECTRIC | ACTIVE | 2014-06-12 | 2029-12-31 | - | PO BOX 80600, C/O DMA, INC., INDIANAPOLIS, IN, 46280 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 10900 EQUITY DRIVE, HOUSTON, TX 77041 | - |
LC NAME CHANGE | 2021-02-10 | SCHNEIDER ELECTRIC SMART GRID SOLUTIONS, LLC | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | 10900 EQUITY DRIVE, HOUSTON, TX 77041 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-01 |
LC Name Change | 2021-02-10 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State