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 |
Name | Role | Address |
---|---|---|
PHETERSON JEFFREY | Agent | 4420 BEACON CIR., WEST PALM BEACH, FL, 33407 |
Name | Role | Address |
---|---|---|
LaFerrera Guy | Secretary | 21306 St. Andrews Blvd, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
LaFerrera Guy | Treasurer | 21306 St. Andrews Blvd, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
LaFerrera Guy | Manager | 21306 St. Andrews Blvd, Boca Raton, FL, 33433 |
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 |
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 |
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