Search icon

EVOQUA WATER TECHNOLOGIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVOQUA WATER TECHNOLOGIES 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: 30 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2024 (9 months ago)
Document Number: M13000002724
FEI/EIN Number 80-0909020

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

Address: 111 47th Street, Pittsburgh, PA, 15201, US
Mail Address: 111 47th Street, Pittsburgh, PA, 15201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Aulick Rodney President 111 47th Street, Pittsburgh, PA, 15201
McGeever Michael Vice President 111 47th Street, Pittsburgh, PA, 15201
McGeever Michael a 111 47th Street, Pittsburgh, PA, 15201
Varner Karie Secretary 111 47th Street, Pittsburgh, PA, 15201
DiMascio John Assi 111 47th Street, Pittsburgh, PA, 15201
Peterson Christopher Vice President 111 47th Street, Pittsburgh, PA, 15201
Peterson Christopher Treasurer 111 47th Street, Pittsburgh, PA, 15201
Alban David Vice President 111 47th Street, Pittsburgh, PA, 15201

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 111 47th Street, Pittsburgh, PA 15201 -
CHANGE OF MAILING ADDRESS 2024-03-05 111 47th Street, Pittsburgh, PA 15201 -
LC AMENDMENT 2018-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 CT CORPORATION SYSTEM -
LC AMENDMENT 2015-04-24 - -
LC AMENDMENT 2014-03-04 - -
LC NAME CHANGE 2014-01-29 EVOQUA WATER TECHNOLOGIES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000766913 TERMINATED 1000000849228 SARASOTA 2019-11-18 2029-11-20 $ 816.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Amendment 2024-09-11
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
LC Amendment 2018-12-10
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-11-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-07
Type:
Referral
Address:
6630 FRONT ST, KEY WEST, FL, 33040
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State