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. |
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 |
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 |
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 | - | - |
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