Search icon

PROCESS + FILTRATION PRODUCTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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