Search icon

H2O REDECKING, LLC - Florida Company Profile

Company Details

Entity Name: H2O REDECKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H2O REDECKING, 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: 08 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (5 years ago)
Document Number: L16000047774
FEI/EIN Number 811801466

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

Address: 6382 ROSEWOOD DRIVE, ENGLEWOOD, FL, 34224, US
Mail Address: 6382 ROSEWOOD DRIVE, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINNIS KENNETH M President 6382 ROSEWOOD DRIVE, ENGLEWOOD, FL, 34224
McInnis Kenneth Agent 6382 ROSEWOOD DRIVE, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-13 McInnis, Kenneth -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 6382 ROSEWOOD DRIVE, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 6382 ROSEWOOD DRIVE, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2016-07-28 6382 ROSEWOOD DRIVE, ENGLEWOOD, FL 34224 -
LC AMENDMENT AND NAME CHANGE 2016-05-27 H2O REDECKING, LLC -
LC NAME CHANGE 2016-04-04 SALT LIFE REDECKING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-13
LC Amendment and Name Change 2016-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State