Entity Name: | ECONFINA WATER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECONFINA WATER, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 31 Mar 2004 (21 years ago) |
Document Number: | L04000024412 |
FEI/EIN Number |
202676583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4705 ECONFINA RIVER ROAD, LAMONT, FL, 32336 |
Mail Address: | 4705 ECONFINA RIVER ROAD, LAMONT, FL, 32336 |
ZIP code: | 32336 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKAY GEORGE | Vice President | 1920 Old Creek Ln, Maitland, FL, 32351 |
Stefanelli Chase | President | 4705 Econfina River Resort, Lamont, FL, 32336 |
MACKAY DAVID L | Agent | C/O DAVID L. MACKAY ATTORNEY, P.A., OCALA, FL, 34474 |
ECONFINA RESORT, INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05110900278 | ECONFINA WATER WORKS | ACTIVE | 2005-04-20 | 2025-12-31 | - | 4705 ECONFINA RIVER ROAD, LAMONT, FL, 32336 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-11 | 4705 ECONFINA RIVER ROAD, LAMONT, FL 32336 | - |
CHANGE OF MAILING ADDRESS | 2009-04-11 | 4705 ECONFINA RIVER ROAD, LAMONT, FL 32336 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State