Entity Name: | ENVIRONMENTAL AG PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jul 2011 (14 years ago) |
Document Number: | L11000083839 |
FEI/EIN Number | 452996660 |
Address: | 4050 Dundee Road, Winter Haven, FL, 33884, US |
Mail Address: | 4050 Dundee Road, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON THOMAS | Agent | 12290 Treeline Ave, Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
ANDERSON DANIEL | Chief Executive Officer | 4050 Dundee Road, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
HATTEN GREG | Vice President | 4050 Dundee Road, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
Anderson Thomas | President | 4050 Dundee Road, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
Christiano Donna | Chief Financial Officer | 4050 Dundee Road, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 12290 Treeline Ave, Fort Myers, FL 33913 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 4050 Dundee Road, Winter Haven, FL 33884 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 4050 Dundee Road, Winter Haven, FL 33884 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | ANDERSON, THOMAS | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-12-02 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-10-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State