Entity Name: | FILTERS & MORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FILTERS & MORE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000176741 |
FEI/EIN Number |
47-2304212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 5TH AVENUE SOUTH, STE. 200, NAPLES, FL, 34102 |
Mail Address: | 711 5TH AVENUE SOUTH, STE. 200, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES FRASER PA | Agent | 711 5TH AVENUE SOUTH, NAPLES, FL, 34102 |
SU CHEN T | Manager | 5909 Shirley Street, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000117288 | CLEAN AIR | EXPIRED | 2014-11-21 | 2019-12-31 | - | 711 5TH AVE SOUTH, STE. 200, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 711 5TH AVENUE SOUTH, STE. 200, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 711 5TH AVENUE SOUTH, STE. 200, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 711 5TH AVENUE SOUTH, STE. 200, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 711 5TH AVENUE SOUTH, STE. 200, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | HOLMES FRASER PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-02-26 |
Florida Limited Liability | 2014-11-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State