Search icon

LA AQUA VITA, L.L.C.

Company Details

Entity Name: LA AQUA VITA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2005 (19 years ago)
Document Number: L04000077449
FEI/EIN Number 608013368
Address: 21306 St. Andrews Blvd, Boca Raton, FL, 33433, US
Mail Address: 21306 St. Andrews Blvd, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PHETERSON JEFFREY Agent 4420 BEACON CIR., WEST PALM BEACH, FL, 33407

Secretary

Name Role Address
LaFerrera Guy Secretary 21306 St. Andrews Blvd, Boca Raton, FL, 33433

Treasurer

Name Role Address
LaFerrera Guy Treasurer 21306 St. Andrews Blvd, Boca Raton, FL, 33433

Manager

Name Role Address
LaFerrera Guy Manager 21306 St. Andrews Blvd, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053834 GUY'S WINES ACTIVE 2016-05-31 2026-12-31 No data 21306 ST ANDREWS BLVD, BOCA RATON, FL, 33433--000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 21306 St. Andrews Blvd, Boca Raton, FL 33433 No data
CHANGE OF MAILING ADDRESS 2021-02-02 21306 St. Andrews Blvd, Boca Raton, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2011-01-18 PHETERSON, JEFFREY No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 4420 BEACON CIR., WEST PALM BEACH, FL 33407 No data
CANCEL ADM DISS/REV 2005-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State