Search icon

WELBILT FSG U.S. HOLDING, LLC

Company Details

Entity Name: WELBILT FSG U.S. HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: M15000010036
FEI/EIN Number 364593091
Address: 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, 34655, US
Mail Address: 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
CLARK KEVIN G President 2227 Welbilt Blvd, New Port Richey, FL, 34655

Manager

Name Role Address
CLARK KEVIN G Manager 2227 Welbilt Blvd, New Port Richey, FL, 34655

Secretary

Name Role Address
WILLIS BRADFORD D Secretary 2227 Welbilt Blvd, New Port Richey, FL, 34655

Treasurer

Name Role Address
ZIELINSKI BRADLEY Treasurer 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, 34655

Chief Financial Officer

Name Role Address
PEREZ KIMBERLY A Chief Financial Officer 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, 34655

Asst

Name Role Address
DE LA ROSA MARIBEL Asst 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-12-11 WELBILT FSG U.S. HOLDING, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
LC Name Change 2017-12-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State