Search icon

ENVIRONMENTAL AG PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL AG PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRONMENTAL AG 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: 20 Jul 2011 (14 years ago)
Document Number: L11000083839
FEI/EIN Number 452996660

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

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

Key Officers & Management

Name Role Address
ANDERSON DANIEL Chief Executive Officer 4050 Dundee Road, Winter Haven, FL, 33884
HATTEN GREG Vice President 4050 Dundee Road, Winter Haven, FL, 33884
Anderson Thomas President 4050 Dundee Road, Winter Haven, FL, 33884
Christiano Donna Chief Financial Officer 4050 Dundee Road, Winter Haven, FL, 33884
ANDERSON THOMAS Agent 12290 Treeline Ave, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
MERGER 2025-02-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000033034. MERGER NUMBER 100000265511
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 12290 Treeline Ave, Fort Myers, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 4050 Dundee Road, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2019-03-19 4050 Dundee Road, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2018-10-05 ANDERSON, THOMAS -

Documents

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 Apr 2025

Sources: Florida Department of State