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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CLARK KEVIN G | President | 2227 Welbilt Blvd, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
CLARK KEVIN G | Manager | 2227 Welbilt Blvd, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
WILLIS BRADFORD D | Secretary | 2227 Welbilt Blvd, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
ZIELINSKI BRADLEY | Treasurer | 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
PEREZ KIMBERLY A | Chief Financial Officer | 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
DE LA ROSA MARIBEL | Asst | 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, 34655 |
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 |
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