Entity Name: | AQUA-KLEEN SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUA-KLEEN SYSTEMS, 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. |
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: | 28 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000008968 |
FEI/EIN Number |
202915737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 Pinehill Trail W, TEQUESTA, FL, 33469, US |
Mail Address: | 142 Pinehill Trail W, TEQUESTA, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIPMA GORDON Sr. | Chief Executive Officer | 142 Pinehill Trail W., Tequesta, FL, 33469 |
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. | Agent | 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-07 | 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 142 Pinehill Trail W, TEQUESTA, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 142 Pinehill Trail W, TEQUESTA, FL 33469 | - |
MERGER | 2010-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000110061 |
REGISTERED AGENT NAME CHANGED | 2009-04-17 | NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-22 |
AMENDED ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State