Detail by Entity Name

Foreign Limited Liability Company

SYNGENTA FLOWERS, LLC

Filing Information
M17000001906 N/A 03/06/2017 DE ACTIVE LC STMNT OF RA/RO CHG 08/04/2023 NONE
Principal Address
2280 HECKER PASS HIGHWAY
GILROY, CA 95020

Changed: 04/27/2024
Mailing Address
2280 HECKER PASS HIGHWAY
GILROY, CA 95020

Changed: 04/27/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
NORTH PALM BEACH, FL 33408

Name Changed: 08/04/2023

Address Changed: 08/04/2023
Authorized Person(s) Detail Name & Address

Title MGR

MARK, SCHERMER
2001 Butterfield Road, Ste. 1600
Downers Grove, IL 60515

Title MGR

KATHRYN, HUTH
1330 LAGOON AVENUE, 4TH FLOOR
MINNEAPOLIS, MN 55408

Title Secretary

WEICHER, WILLIAM
2001 Butterfield Road, Suite 1600
Downers Grove, IL 60515

Title Asst. Treasurer

GRACE, MATTHEW
3411 SILVERSIDE ROAD
SHIPLEY BLDG. SUITE 100
WILMINGTON, DE 19810

Title Treasurer

BAGLEY, JASON
410 SWING ROAD
GREENSBORO, NC 27409

Title Asst. Treasurer

BAO, EDDIE
3411 Silverside Road, Ste 100
Concord Plaza - Shipley Bldg
Wilmington, DE 19810

Title Asst. Secretary

QUAIN, CHERYL
3411 SILVERSIDE ROAD, SUITE 100
SHIPLEY BLDG. CONCORD PLAZA
WILMINGTON, DE 19810

Title Asst. Secretary

HARDY, DEREK
3411 SILVERSIDE ROAD SUITE 100
SHIPLEY BLDG. CONCORD PLAZA
WILMINGTON, DE 19810

Title Asst. Secretary

MCCULLOUGH, JOEL
410 SWING ROAD
GREENSBORO, NC 27409

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 03/22/2023
2024 04/27/2024