Entity Name: | AQUA CARE POOL & SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUA CARE POOL & SPA, 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: | 21 Feb 2005 (20 years ago) |
Date of dissolution: | 13 Sep 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2023 (2 years ago) |
Document Number: | L05000018824 |
FEI/EIN Number |
202246952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8451-3 SOUTHBRIDGE DRIVE, FORT MYERS, FL, 33967 |
Mail Address: | 8451-3 SOUTHBRIDGE DRIVE, FORT MYERS, FL, 33967 |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAHLENDORF ROBERT L | Manager | 8451-3 SOUTHBRIDGE DRIVE, FORT MYERS, FL, 33967 |
STRAHLENDORF ROBERT L | Agent | 8451-3 SOUTHBRIDGE DRIVE, FORT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 8451-3 SOUTHBRIDGE DRIVE, FORT MYERS, FL 33967 | - |
REINSTATEMENT | 2008-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-25 | 8451-3 SOUTHBRIDGE DRIVE, FORT MYERS, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2007-07-25 | 8451-3 SOUTHBRIDGE DRIVE, FORT MYERS, FL 33967 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-09-13 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State