Search icon

AQUA SUN INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: AQUA SUN INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA SUN INVESTMENTS, L.L.C. 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: 23 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2001 (24 years ago)
Document Number: L01000002858
FEI/EIN Number 341955708

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

Address: 20445 EMERALD PARKWAY DR SW, SUITE 220, CLEVELAND, OH, 44135
Mail Address: 20445 EMERALD PARKWAY DR SW, SUITE 220, CLEVELAND, OH, 44135
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMSDELL ROBERT J Manager 20445 EMERALD PARKWAY DR. SW - SUITE 220, CLEVELAND, OH, 44135
AMSDELL TODD C Manager 20445 EMERALD PARKWAY DR. SW - SUITE 220, CLEVELAND, OH, 44135
MORAITIS GEORGE R Agent 915 MIDDLE RIVER DR., #506, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 20445 EMERALD PARKWAY DR SW, SUITE 220, CLEVELAND, OH 44135 -
CHANGE OF MAILING ADDRESS 2009-04-13 20445 EMERALD PARKWAY DR SW, SUITE 220, CLEVELAND, OH 44135 -
REGISTERED AGENT NAME CHANGED 2001-05-15 MORAITIS, GEORGE R -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 915 MIDDLE RIVER DR., #506, FT LAUDERDALE, FL 33304 -
AMENDMENT 2001-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State