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. |
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 |
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 |
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 | - | - |
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