Search icon

FLUIDRA NORTH AMERICA LLC - Florida Company Profile

Company Details

Entity Name: FLUIDRA NORTH AMERICA 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: 06 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: M18000002310
FEI/EIN Number 814198874

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2882 Whiptail Loop East, Carlsbad, CA, 92010, US
Mail Address: 2882 Whiptail Loop East, Carlsbad, CA, 92010, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rhoades Lennie Manager 2882 Whiptail Loop East, Carlsbad, CA, 92010
MCKENERY DAVID DJR Manager 2882 Whiptail Loop East, Carlsbad, CA, 92010
Tintore Xavier Manager 2882 Whiptail Loop East, Carlsbad, CA, 92010
Linguadoca Joe Auth 2882 Whiptail Loop East, Carlsbad, CA, 92010
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-03-06 FLUIDRA NORTH AMERICA LLC -
LC INTEREST EXCHANGE 2020-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 2882 Whiptail Loop East, # 100, Carlsbad, CA 92010 -
CHANGE OF MAILING ADDRESS 2019-02-27 2882 Whiptail Loop East, # 100, Carlsbad, CA 92010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000780971 TERMINATED 1000000849687 COLUMBIA 2019-11-22 2029-11-27 $ 332.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-07
LC Amendment and Name Change 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
CORLCIE 2020-08-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-27
Foreign Limited 2018-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State