Entity Name: | PROCESS + FILTRATION PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROCESS + FILTRATION 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. |
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: | 02 Apr 2010 (15 years ago) |
Document Number: | L10000036459 |
FEI/EIN Number |
272308916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4296 SE Cove Lake Circle, Stuart, FL, 34997, US |
Mail Address: | PO Box 2128, Stuart, FL, 34995, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vogel Robert P | Managing Member | 4396 Cove Lake Circle, Stuart, FL, 34997 |
VOGEL ROBERT P | Agent | 2238 SW Dove Canyon Wat, PALM CITY, FL, 34990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112856 | DIESEL FILTRATION PRODUCTS, LLC | ACTIVE | 2015-11-05 | 2025-12-31 | - | 1601, SUN VALLEY WAY, FLORHAM PARK, NJ, 07932 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-19 | 133 SE HANCOCK ST, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-19 | 2238 SW Dove Canyon Way, PALM CITY, FL 34990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 4296 SE Cove Lake Circle, Suite 206, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 4296 SE Cove Lake Circle, Suite 206, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 2238 SW Dove Canyon Wat, PALM CITY, FL 34990 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State