Search icon

ENVIRONMENTALRX LLC - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTALRX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRONMENTALRX 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: 31 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: L10000035247
FEI/EIN Number 272311865

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

Address: 3339 Chestertown Loop, Lakewood Ranch, FL, 34211, US
Mail Address: PO Box 110194, Lakewood Ranch, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINN STEVEN Managing Member PO Box 110194, Lakewood Ranch, FL, 34211
FINN STEVEN R Agent 3339 Chestertown Loop, Lakewood Ranch, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 3339 Chestertown Loop, Lakewood Ranch, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 3339 Chestertown Loop, Lakewood Ranch, FL 34211 -
CHANGE OF MAILING ADDRESS 2013-04-30 3339 Chestertown Loop, Lakewood Ranch, FL 34211 -
REGISTERED AGENT NAME CHANGED 2012-04-23 FINN, STEVEN R -
LC AMENDMENT 2011-01-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000909583 TERMINATED 1000000413725 MANATEE 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State