Search icon

FLEXTRONICS AMERICA, LLC

Company Details

Name: FLEXTRONICS AMERICA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2008 (17 years ago)
Authority Date: 17 Mar 2008 (17 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0688140
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 6201 AMERICA CENTER DRIVE, ATTN: LEGAL, SAN JOSE, CA 95002
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Jason Spicer Member
Kristine Murphy Member
Daniel Wendler Member

Organizer

Name Role
CARRIE SCHIFF Organizer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report Amendment 2023-06-11
Principal Office Address Change 2023-06-11
Annual Report 2023-05-08
Annual Report 2022-05-27
Annual Report 2021-06-28
Annual Report 2020-06-05
Annual Report 2019-05-13
Annual Report 2018-05-03
Annual Report 2017-05-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 18.95 $90,528 $40,765 208 - 2018-08-29 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100297 Civil Rights Employment 2011-05-16 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-05-16
Termination Date 2012-01-04
Date Issue Joined 2011-06-06
Section 1441
Sub Section ED
Status Terminated

Parties

Name FLEXTRONICS AMERICA, LLC
Role Defendant
Name SCOTT
Role Plaintiff

Sources: Kentucky Secretary of State