Entity Name: | AQUA DESIGNS & DECOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUA DESIGNS & DECOR, 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: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 10 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jul 2021 (4 years ago) |
Document Number: | L05000034919 |
FEI/EIN Number |
141927191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17020 Kenton Terrace, BRADENTON, FL, 34202, US |
Mail Address: | 17020 Kenton Terrace, BRADENTON, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUELLER ROBERT A | Manager | 17020 Kenton Terrace, BRADENTON, FL, 34202 |
MUELLER ROBERT A | Agent | 17020 Kenton Terrace, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-11 | MUELLER, ROBERT A | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-18 | 17020 Kenton Terrace, BRADENTON, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2017-03-18 | 17020 Kenton Terrace, BRADENTON, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-18 | 17020 Kenton Terrace, BRADENTON, FL 34202 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000027973 | ACTIVE | 20-003838-CO | PINELLAS COUNTY CIVIL COURT | 2021-01-04 | 2026-01-27 | $33,909.72 | MARIA ROSENBAUM, 13440 COACHLIGHT CIRCLE, SEMINOLE, FL 33776 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State