Search icon

PRINCIPAL WATER FILTRATION, LLC - Florida Company Profile

Company Details

Entity Name: PRINCIPAL WATER FILTRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCIPAL WATER FILTRATION, 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: 05 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L15000133557
FEI/EIN Number NOT APPLICABLE

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

Address: 4903 SOUTHWARK DRIVE NORTH, JACKSONVILLE, FL, 32257, US
Mail Address: 4903 SOUTHWARK DRIVE NORTH, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOBMANN PAUL Authorized Member 4903 SOUTHWARK DR N, JACKSONVILLE, FL, 32257
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1150 NW 72ND AVE TOWER 1 STE 455, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-04-24 REPUBLIC REGISTERED AGENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 4903 SOUTHWARK DRIVE NORTH, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-05-13 4903 SOUTHWARK DRIVE NORTH, JACKSONVILLE, FL 32257 -
LC STMNT OF RA/RO CHG 2019-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-13
CORLCRACHG 2019-07-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State