Search icon

TROPICAL WATER FILTER LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL WATER FILTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL WATER FILTER 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 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L14000136980
FEI/EIN Number NOT APPLICABLE

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

Address: 10779 PASO FINO DR, LAKE WORTH, FL, 33449, US
Mail Address: 10779 PASO FINO DR, LAKE WORTH, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULL LAWRENCE J Manager 10779 PASO FINO DR, LAKE WORTH, FL, 33449
HULL LYNN A Authorized Person 10779 PASO FINO DR, LAKE WORTH, FL, 33449
hull lynn a Agent 1079 PASO FINO DR, LAKE WORTH, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063262 TROPICAL WATER FILTER LLC EXPIRED 2019-05-31 2024-12-31 - 10779 PASO FINO DR, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 hull, lynn a -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-07-31 TROPICAL WATER FILTER LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-04-30
LC Name Change 2017-07-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State