Search icon

ECONFINA WATER, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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