Search icon

AQUAPAM'S SWIM ACADEMY,LLC - Florida Company Profile

Company Details

Entity Name: AQUAPAM'S SWIM ACADEMY,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUAPAM'S SWIM ACADEMY,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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000079532
FEI/EIN Number 201822325

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

Address: 3801 WATER OAK COURT, PALM BEACH GARDENS, FL, 33410
Mail Address: 3801 WATER OAK COURT, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUKKA PAMELA A Manager 3801 WATER OAK COURT, PALM BEACH GARDENS, FL, 33410
HUKKA PAMELA A Agent 3801 WATER OAK COURT, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-28 3801 WATER OAK COURT, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 3801 WATER OAK COURT, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2011-09-28 3801 WATER OAK COURT, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2011-09-28 HUKKA, PAMELA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001129193 TERMINATED 1000000193624 PALM BEACH 2010-11-18 2020-12-22 $ 2,243.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State