Entity Name: | AQUA AZURE TOTAL POOL SYSTEM CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUA AZURE TOTAL POOL SYSTEM CARE 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: | 01 Apr 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000032569 |
FEI/EIN Number |
202662126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8773 E SWEETWATER DRIVE, (OPTIONAL), INVERNESS, FL, 34450, US |
Mail Address: | 8773 E SWEETWATER DRIVE, (OPTIONAL), INVERNESS, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKS JON T | Manager | 8773 E SWEETWATER DR, INVERNESS, FL, 34450 |
PARKS JON T | Agent | 8773 E SWEETWATER DRIVE, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-14 | 8773 E SWEETWATER DRIVE, (OPTIONAL), INVERNESS, FL 34450 | - |
CHANGE OF MAILING ADDRESS | 2012-04-14 | 8773 E SWEETWATER DRIVE, (OPTIONAL), INVERNESS, FL 34450 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 8773 E SWEETWATER DRIVE, INVERNESS, FL 34450 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | PARKS, JON T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-23 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-07-13 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State