Entity Name: | LTR PRODUCTS, 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: | 08 Sep 2009 (16 years ago) |
Document Number: | M09000003529 |
FEI/EIN Number |
205608803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 River Avenue, PITTSBURGH, PA, 15212, US |
Mail Address: | 600 River Avenue, PITTSBURGH, PA, 15212, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DeCarlo Frank J | Manager | 600 River Avenue, PITTSBURGH, PA, 15212 |
WOMBLE THOMAS A | Manager | 600 River Avenue, PITTSBURGH, PA, 15212 |
MIKUS DALE B | Manager | 600 River Avenue, PITTSBURGH, PA, 15212 |
Cummings Gregory | Manager | 600 River Avenue, PITTSBURGH, PA, 15212 |
Liberty/Lakin National Tire Recycling, LLC | Member | 600 River Avenue, PITTSBURGH, PA, 15212 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000113001 | IMC OUTDOOR LIVING | ACTIVE | 2019-10-18 | 2029-12-31 | - | 600 RIVER AVE, 3RD FLOOR, PITTSBURGH, PA, 15212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 600 River Avenue, 3rd Floor, Pittsburgh, PA 15212 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 600 River Avenue, 3rd Floor, Pittsburgh, PA 15212 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 600 River Avenue, 3rd Floor, PITTSBURGH, PA 15212 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 600 River Avenue, 3rd Floor, PITTSBURGH, PA 15212 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State