Search icon

AQUA PALM BAY PROPERTY LP

Company Details

Entity Name: AQUA PALM BAY PROPERTY LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 03 Sep 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: B21000000398
FEI/EIN Number 87-2334725
Address: 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY 10111
Mail Address: 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY 10111
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147647 AQUA ACTIVE 2021-11-03 2026-12-31 No data 2155 ROBERT J CONLAN BLVD, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-26 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ANEKA T. MARTIN AND ANTHONY MICHAEL MARTIN VS AQUA PALM BAY PROPERTY, LP D/B/A AQUA 5D2023-1110 2023-03-10 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-CC-013723-X

Parties

Name Anthony Michael Martin
Role Appellant
Status Active
Name Aneka T. Martin
Role Appellant
Status Active
Name AQUA PALM BAY PROPERTY LP
Role Appellee
Status Active
Representations Ryan F. McCain
Name AQUA LLC
Role Appellee
Status Active
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 58 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 3/8/2023
On Behalf Of Aneka T. Martin

Documents

Name Date
ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-10-26
Foreign LP 2021-09-03

Date of last update: 13 Feb 2025

Sources: Florida Department of State