Entity Name: | CONSOLIDATED WATER ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSOLIDATED WATER ENTERPRISES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Nov 2013 (11 years ago) |
Date of dissolution: | 05 Nov 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Nov 2021 (3 years ago) |
Document Number: | L13000161772 |
FEI/EIN Number |
46-4116382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018, US |
Mail Address: | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffith Frank J | Vice President | 9399 W. Higgins Road, Rosemont, IL, 60018 |
CONSOLIDATED WATER GROUP, LLC | Manager | - |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-05-01 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000082757. MERGER NUMBER 100000239451 |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 9399 W. Higgins Road, Suite 1100, Rosemont, IL 60018 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 9399 W. Higgins Road, Suite 1100, Rosemont, IL 60018 | - |
LC AMENDMENT | 2021-11-05 | - | - |
LC STMNT OF RA/RO CHG | 2021-05-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-04 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-05 |
LC Amendment | 2021-11-05 |
CORLCRACHG | 2021-05-04 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State