Search icon

CONY WATER HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: CONY WATER HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CONY WATER HOUSE, 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: 07 Apr 2016 (9 years ago)
Document Number: L16000068866
FEI/EIN Number 32-0493559

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

Address: 9261 E Bay Harbor Dr # 703, Bay Harbor Islands, FL 33154
Mail Address: 9261 E Bay Harbor Dr # 703, Bay Harbor Islands, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CCS REPRESENTATIVES LLC Agent -
MENTAL NOTE LIMITED Manager 9261 E Bay Harbor Dr # 703, Bay Harbor Islands, FL 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 20200 W Dixie Hwy Ste 707, Miami, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 9261 E Bay Harbor Dr # 703, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2025-02-17 9261 E Bay Harbor Dr # 703, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2025-02-17 CCS REPRESENTATIVES LLC -
REGISTERED AGENT NAME CHANGED 2021-04-29 PEREZ, THAMARA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 419 W 49 STREET, SUITE 111, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 9721 E Bay Harbor Dr., 2 Floor Apt E, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2017-03-17 9721 E Bay Harbor Dr., 2 Floor Apt E, Bay Harbor Islands, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-04-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State