Search icon

CONSOLIDATED WATER ENTERPRISES LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Documents

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