Search icon

AQUA HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AQUA HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA HOME SERVICES 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: 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: 16 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L05000080776
FEI/EIN Number 203324283

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8606 HUNTERS VILLAGE ROAD, UNIT 272, TAMPA, FL, 33647, US
Mail Address: 8606 HUNTERS VILLAGE ROAD, UNIT 272, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHICA MICHAEL Managing Member 8715 ASHWORTH DRIVE, TAMPA, FL, 33647
MCMAHON THOMAS M Managing Member 18904 Duquesne Drive, TAMPA, FL, 33647
MCMAHON THOMAS M Agent 18938 Duquesne Drive, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 8606 HUNTERS VILLAGE ROAD, UNIT 272, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 18938 Duquesne Drive, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2024-02-17 8606 HUNTERS VILLAGE ROAD, UNIT 272, TAMPA, FL 33647 -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 MCMAHON, THOMAS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2008-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State