Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
EATON FILTRATION LLC
Cross Reference Name
EATON HYDRAULICS LLC
Filing Information
M08000004602
26-3155993
10/14/2008
DE
ACTIVE
LC NAME CHANGE
07/18/2022
NONE
Principal Address
Changed: 03/23/2015
1000 Eaton Blvd.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Changed: 03/23/2015
Mailing Address
Changed: 03/23/2015
1000 Eaton Blvd.
Mail Code 2N
CLEVELAND, OH 44122
Mail Code 2N
CLEVELAND, OH 44122
Changed: 03/23/2015
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Manager
HOPGOOD, DANIEL
Title VP, Secretary
Wright, Lizbeth L
Title VP, Treasurer
Park, Kirsten
Title VP
ELKINS, MARY KIM
Title President
SZMAGALA, TARAS G
Title Manager
HOPGOOD, DANIEL
1000 Eaton Blvd.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Secretary
Wright, Lizbeth L
1000 Eaton Blvd.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Treasurer
Park, Kirsten
1000 Eaton Blvd.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP
ELKINS, MARY KIM
1000 Eaton Blvd.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title President
SZMAGALA, TARAS G
1000 EATON BLVD.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/21/2023 |
2024 | 04/26/2024 |
Document Images