Search icon

WATER HOG LLC - Florida Company Profile

Company Details

Entity Name: WATER HOG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATER HOG LLC 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: 28 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2024 (4 months ago)
Document Number: L10000057710
FEI/EIN Number 86-2115305

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

Address: 100 SOUTHGATE PARKWAY, MORISSTOWN, NJ, 07962, US
Mail Address: 100 SOUTHGATE PARKWAY, MORISSTOWN, NJ, 07962, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMMARATA Nina Authorized Member 100 southgate parkway, MORRISTOWN, NJ, 07962
D'ANGELOA NINA Authorized Member 232 LONGWOOD DRIVE, MANALAPAN, NJ, 07726
STOIA CHARLES Agent 107 CLUB HOUSE DR, #259, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 107 CLUB HOUSE DR, #259, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 100 SOUTHGATE PARKWAY, MORISSTOWN, NJ 07962 -
CHANGE OF MAILING ADDRESS 2024-11-21 100 SOUTHGATE PARKWAY, MORISSTOWN, NJ 07962 -
REGISTERED AGENT NAME CHANGED 2024-11-21 STOIA, CHARLES -
LC AMENDMENT 2024-11-21 - -
REINSTATEMENT 2024-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-02-19 - -

Documents

Name Date
LC Amendment 2024-11-21
REINSTATEMENT 2024-09-26
ANNUAL REPORT 2021-03-30
LC Amendment 2021-02-19
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-07-24
ANNUAL REPORT 2015-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State