Entity Name: | ITT RHEINHUETTE PUMPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jan 2004 (21 years ago) |
Date of dissolution: | 19 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 May 2023 (2 years ago) |
Document Number: | M04000000438 |
FEI/EIN Number |
54-1874608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 971 Virginia Avenue, Suite B Palm Harbor, Palm Harbor, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Ferretti Brendan | Manager | 971 Virginia Avenue, Palm Harbor, FL, 34683 |
Savinelli Michael J | Manager | 971 Virginia Avenue, Palm Harbor, FL, 34683 |
Hanna George A | Manager | 971 Virginia Avenue, Suite B Palm Harbor, Palm Harbor, FL, 34683 |
Scalard, Joanne | Vice President | 971 Virginia Avenue, Palm Harbor, FL, 34683 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 971 Virginia Avenue, Suite B Palm Harbor, Palm Harbor, FL 34683 | - |
LC AMENDMENT AND NAME CHANGE | 2019-07-11 | ITT RHEINHUETTE PUMPS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-11 | C T CORPORATION SYSTEM | - |
LC AMENDMENT | 2018-06-29 | - | - |
LC NAME CHANGE | 2015-10-26 | RHEINHUETTE PUMPS, LLC | - |
LC AMENDMENT | 2010-05-20 | - | - |
LC NAME CHANGE | 2008-01-30 | FRIATEC N.A., LLC | - |
LC AMENDMENT | 2007-12-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-05-19 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-14 |
LC Amendment and Name Change | 2019-07-11 |
AMENDED ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2019-02-08 |
LC Amendment | 2018-06-29 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State