Search icon

ACQUA 2007, LLC - Florida Company Profile

Company Details

Entity Name: ACQUA 2007, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACQUA 2007, 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: 19 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2015 (10 years ago)
Document Number: L06000040876
FEI/EIN Number 20-5729079

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

Address: 2500 Parkview Drive, Apt 810, Hallandale, FL, 33009, US
Mail Address: 2500 Parkview Drive, Apt 810, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUGLOVA-ARUTYUNYAN ANNA Managing Member 2500 Parkview Drive, Hallandale, FL, 33009
HABER BLANK, LLP Agent 888 S ANDREWS AVE SUITE 201, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 2500 Parkview Drive, Apt 810, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-01-21 2500 Parkview Drive, Apt 810, Hallandale, FL 33009 -
LC AMENDMENT 2015-10-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 HABER BLANK, LLP -
REGISTERED AGENT ADDRESS CHANGED 2015-10-14 888 S ANDREWS AVE SUITE 201, FT LAUDERDALE, FL 33316 -
LC NAME CHANGE 2006-04-20 ACQUA 2007, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State