Search icon

WOOD GROUP PRATT & WHITNEY INDUSTRIAL TURBINE SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: WOOD GROUP PRATT & WHITNEY INDUSTRIAL TURBINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Aug 2009 (16 years ago)
Branch of: WOOD GROUP PRATT & WHITNEY INDUSTRIAL TURBINE SERVICES, LLC, CONNECTICUT (Company Number 0596799)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: M09000003422
FEI/EIN Number NOT APPLICABLE

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

Address: 1460 Blue Hills Avenue, Bloomfield, CT, 06002, US
Mail Address: 1460 Blue Hills Avenue, Bloomfield, CT, 06002, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
JONES CHRISTOPHER Manager 1460 Blue Hills Avenue, Bloomfield, CT, 06002
PEREDA RAUL Manager 1460 Blue Hills Avenue, Bloomfield, CT, 06002
EMERY TODD Manager 1460 BLUE HILLS AVE, BLOOMFIELD, CT, 06002
Muse MICHAEL Manager 1460 BLUE HILLS AVE, BLOOMFIELD, CT, 06002
AMICARELLA ANA B Manager 1460 BLUE HILLS AVE, BLOOMFIELD, CT, 06002
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1460 Blue Hills Avenue, Bloomfield, CT 06002 -
CHANGE OF MAILING ADDRESS 2024-02-21 1460 Blue Hills Avenue, Bloomfield, CT 06002 -
LC STMNT OF RA/RO CHG 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 1201 HAYS STREET, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-19
CORLCRACHG 2018-01-29
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State