Search icon

ENVIRONMENTAL WORLD PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL WORLD PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRONMENTAL WORLD PRODUCTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L07000035451
FEI/EIN Number 208767644

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

Address: 8130 BAYBERRY RD. #100, JACKSONVILLE, FL, 32256, US
Mail Address: 8130 BAYBERRY RD. #100, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARUYAMA MFG., CO. LTD. Manager 1-12, 3 CHOME NISHI-OCIAI, SHINJUKU, TOKYO, JAPAN, FL, 00000
SONE ALBERT Manager NO 3, LANE 1015, S BOXUE RD, MALU, JIADING, SHANGHAI, CHINA, CN, 201801
Williams John F Chief Operating Officer 8130 BAYBERRY RD. #100, JACKSONVILLE, FL, 32256
Williams JOHN F Agent 8130 Bayberry Rd., Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-06-12 Williams, JOHN F -
REGISTERED AGENT ADDRESS CHANGED 2013-06-12 8130 Bayberry Rd., #100, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 8130 BAYBERRY RD. #100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2013-03-25 8130 BAYBERRY RD. #100, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State