Search icon

WATER TREATMENT AND FILTRATION LLC - Florida Company Profile

Company Details

Entity Name: WATER TREATMENT AND FILTRATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER TREATMENT 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: 28 Oct 2019 (6 years ago)
Document Number: L19000268788
FEI/EIN Number 84-4065030

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

Address: 136 Bayou Dr, Venice, FL, 34285, US
Mail Address: PO Box 863, Venice, FL, 34284, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamper Michael W Chief Executive Officer 136 Bayou Dr, Venice, FL, 34285
HAMPER MICHAEL W Agent 136 Bayou Dr, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001966 WTF LLC ACTIVE 2020-01-06 2030-12-31 - 136 BAYOU DR, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 136 Bayou Dr, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2025-01-21 136 Bayou Dr, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 136 Bayou Dr, Venice, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 3505 65th st e, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2023-04-15 3505 65th st e, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 3505 65th st e, Bradenton, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-07
Florida Limited Liability 2019-10-28

Date of last update: 03 May 2025

Sources: Florida Department of State