General Information

Syngenta Flowers, Llc


Address 2280 Hecker Pass Highway
Gilroy
CA, 95020
Form date September 2, 1993
Type Foreign Limited Liability Company
ID 19931090769
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to establish that Syngenta Flowers, Llc is classified as a foreign limited liability company based in the city of Gilroy. The company can be reached at: 2280 Hecker Pass Highway, Gilroy, 95020 (coordinates: 37.0111, -121.6113295). Syngenta Flowers, Llc has been subject to the Colorado SoS jurisdiction since 09/02/1993, which is its incorporation date, operating with identification number 19931090769. The Corporation Company, the registered agent, can be found at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The initial document filed to the SoS was "Application for Authority" obtained on 1993-09-02. Other filings include: "Statement of Older Periodic Report" obtained on 1996-02-23, "Amendment" (1996-02-23), "Entity Name Change" (1996-07-22) and more - noted below. Additional companies in the proximity are: Catbird Networks, Inc., Leiter's Enterprises, Inc., Greaco, Llc, Ebay Inc., On-Site Manager, Inc..
Company transactions
Received date Transaction ID Description Comment
1993-09-02
19931090769 Application for Authority FISCHER-GERANIUMS U.S.A., INC.
1996-02-23
19961027485 Statement of Older Periodic Report CORP REPORT
1996-02-23
19961027485 Amendment CHANGE RORA
1996-07-22
19961095993 Entity Name Change FISCHER-GERANIUMS U.S.A., INC.
1998-02-13
19981029349 Amendment CHANGE RORA
1998-02-13
19981029349 Statement of Older Periodic Report PERIODIC REPORT
1999-09-21
19991177000 Statement of Older Periodic Report PERIODIC REPORT
2001-09-24
20011184508 Statement of Older Periodic Report CORP REPORT
2002-09-05
20021244935 Amendment CHANGE RORA
2002-11-18
20021319113 Statement of Older Periodic Report CORP REPORT
2003-09-29
20031310090 Statement of Older Periodic Report CORP REPORT
2003-10-16
20031327041 Entity Name Change FISCHER U.S.A., INC.
2004-09-01
20041301879 File Report
2005-09-12
20051343554 File Report
2007-01-05
20071007361 File Report
2007-12-06
20071555914 Statement of Change Changed registered agent;Changed agent physical address;Changed entity name;
2007-12-07
20071556983 File Report
2008-11-14
20081600833 File Report
2009-11-10
20091593875 File Report Change of Registered Agent Address
2010-11-17
20101630983 File Report
2011-11-04
20111617844 File Report
2012-11-16
20121632384 File Report Change of Registered Agent Address
2013-11-08
20131647858 File Report Change of Entity Address
2014-10-03
20141609583 File Report
2015-07-01
20151431960 File Report
2016-07-05
20161459068 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-02-17
20171127052 Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf Changed entity name;Changed entity type;Changed jurisdiction of formation;
2017-07-05
20171515641 File Report
Trade names
FISCHER USA

Tradename form: Entity Type

Address 2280 Hecker Pass Highway

Gilroy
CA, 95020
Effective added 2003-10-16
Date added 2003-10-16

Fischer USA, Inc.

Tradename form: Entity Type

Address 2280 Hecker Pass Highway

Gilroy
CA, 95020
Effective added 2005-01-05
Date added 2005-01-05