Search icon

EUROFINS EPK BUILT ENVIRONMENT TESTING, LLC - Florida Company Profile

Company Details

Entity Name: EUROFINS EPK BUILT ENVIRONMENT TESTING, 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: 01 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: M10000001537
FEI/EIN Number 271956592

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

Address: 2841 Dow Avenue, Suite 300, Tustin, CA, 92780, US
Mail Address: 2841 Dow Avenue, Suite 300, Tustin, CA, 92780, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Dudas Justin Tax 343 West Main Street, Leola, PA, 17540
Williams Brian Manager 2425 New Holland Pike, PO Box 12425, Lancaster, PA, 17601
Spurlock David President 10900 Brittmoore Park Drive, Suite G&H, Houston, TX, 77041
Dickinson Dan Treasurer 2200 Rittenhouse Street, Des Moines, IN, 50321
Rosenberger Peter Secretary 343 West Main Street, Leola, PA, 17540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026077 EUROFINS EMLAB P&K ACTIVE 2021-02-23 2026-12-31 - 4101 SHUFFEL STREET NW, NORTH CANTON, OH, 44720
G19000034207 EUROFINS EMLAB P&K EXPIRED 2019-03-14 2024-12-31 - 4101 SHUFFEL STREET NW, NORTH CANTON, OH, 44720

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-01-09 EUROFINS BUILT ENVIRONMENT TESTING WEST, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2841 Dow Avenue, Suite 300, Tustin, CA 92780 -
CHANGE OF MAILING ADDRESS 2022-04-28 2841 Dow Avenue, Suite 300, Tustin, CA 92780 -
LC NAME CHANGE 2020-12-28 EUROFINS EPK BUILT ENVIRONMENT TESTING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-12-17 - -
REGISTERED AGENT NAME CHANGED 2018-12-17 COGENCY GLOBAL INC. -

Documents

Name Date
LC Amendment and Name Change 2025-01-09
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
LC Name Change 2020-12-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-16
CORLCRACHG 2018-12-17
ANNUAL REPORT 2018-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State