Search icon

ONE GREEN PLUMBING AND FILTRATION, LLC - Florida Company Profile

Company Details

Entity Name: ONE GREEN PLUMBING AND FILTRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE GREEN PLUMBING AND 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: 29 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2024 (8 months ago)
Document Number: L17000070981
FEI/EIN Number 82-1077279

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

Address: 4200 114th Ter N, Clearwater, FL, 33762, US
Mail Address: 4200 114th Ter N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTICH JAMES M Managing Member 4200 114th Ter N, Clearwater, FL, 33762
Lutich Pivec Allison Managing Member 4200 114th Ter N, Clearwater, FL, 33762
WAGNER TYLER Manager 1901 HARDING ST, CLEARWATER, FL, 33765
LUTICH JAMES M Agent 4200 114th Ter N, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-21 - -
LC NAME CHANGE 2024-06-21 ONE GREEN PLUMBING AND FILTRATION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 4200 114th Ter N, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-07-13 4200 114th Ter N, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 4200 114th Ter N, Clearwater, FL 33762 -

Documents

Name Date
LC Amendment 2024-08-21
LC Name Change 2024-06-21
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State