Search icon

FILTERS & MORE, LLC

Company Details

Entity Name: FILTERS & MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000176741
FEI/EIN Number 47-2304212
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

Agent

Name Role Address
HOLMES FRASER PA Agent 711 5TH AVENUE SOUTH, NAPLES, FL, 34102

Manager

Name Role Address
SU CHEN T Manager 5909 Shirley Street, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117288 CLEAN AIR EXPIRED 2014-11-21 2019-12-31 No data 711 5TH AVE SOUTH, STE. 200, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 711 5TH AVENUE SOUTH, STE. 200, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2025-05-01 711 5TH AVENUE SOUTH, STE. 200, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 711 5TH AVENUE SOUTH, STE. 200, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-05-01 711 5TH AVENUE SOUTH, STE. 200, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 HOLMES FRASER PA No data

Documents

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 Feb 2025

Sources: Florida Department of State