Entity Name: | AQUA PURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUA PURE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 2005 (20 years ago) |
Document Number: | L05000038453 |
FEI/EIN Number |
550895830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6541 N ORANGE BLOSSOM TRAIL STE 200-300, ORLANDO, FL, 32810, US |
Mail Address: | PO BOX 965, GOTHA, FL, 34734-0965, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS ERIC | Manager | 6541 N ORANGE BLOSSOM TRAIL STE 200-300, ORLANDO, FL, 32810 |
MORRIS ERIN | Agent | 6541 N ORANGE BLOSSOM TRAIL STE 200-300, ORLANDO, FL, 32810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07241900084 | LIVIE | ACTIVE | 2007-08-28 | 2027-12-31 | - | AQUA PURE, LLC, P.O. BOX 965, GOTHA, FL, 34734-0965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-08-22 | 6541 N ORANGE BLOSSOM TRAIL STE 200-300, ORLANDO, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-27 | 6541 N ORANGE BLOSSOM TRAIL STE 200-300, ORLANDO, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-27 | 6541 N ORANGE BLOSSOM TRAIL STE 200-300, ORLANDO, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-27 | MORRIS, ERIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State