Entity Name: | FILTER PRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FILTER PRO 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. |
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: | 21 Sep 2009 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jan 2015 (10 years ago) |
Document Number: | L09000091476 |
FEI/EIN Number |
27-0977790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13805 Monroes Business Park, Tampa, FL, 33635, US |
Mail Address: | 13805 Monroes Business Park, Tampa, FL, 33635, US |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swain David | Manager | 13805 Monroes Business Park, Tampa, FL, 33635 |
Griffith Frank J | Vice President | 13805 Monroes Business Park, Tampa, FL, 33635 |
Vargas Ben | Manager | 13805 Monroes Business Park, Tampa, FL, 33635 |
Powell Christopher | Manager | 13805 Monroes Business Park, Tampa, FL, 33635 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 13805 Monroes Business Park, Tampa, FL 33635 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 13805 Monroes Business Park, Tampa, FL 33635 | - |
LC STMNT OF RA/RO CHG | 2015-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-05 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-05 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State