Search icon

FILTRATION GROUP HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: FILTRATION GROUP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FILTRATION GROUP HOLDINGS 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 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: L15000032082
FEI/EIN Number 37-1790194

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

Address: 444 W LAKE ST STE 4400, Chicago, IL, 60606-0010, US
Mail Address: 444 W LAKE ST STE 4400, Chicago, IL, 60606-0010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILTRATION GROUP EQUITY LLC Authorized Member 444 W LAKE ST STE 4400, Chicago, IL, 606060010
Udelhofen John Vice President 444 W LAKE ST STE 4400, Chicago, IL, 606060010
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-03-24 - -
REGISTERED AGENT NAME CHANGED 2022-03-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 444 W LAKE ST STE 4400, Chicago, IL 60606-0010 -
CHANGE OF MAILING ADDRESS 2021-02-18 444 W LAKE ST STE 4400, Chicago, IL 60606-0010 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
CORLCRACHG 2022-03-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State