Search icon

AQUA DESIGNS & DECOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MUELLER ROBERT A Manager 17020 Kenton Terrace, BRADENTON, FL, 34202
MUELLER ROBERT A Agent 17020 Kenton Terrace, BRADENTON, FL, 34202

Events

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 -

Debts

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

Documents

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