Search icon

AQUARIUS FLORIDA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AQUARIUS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUARIUS FLORIDA 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: 07 Jul 2006 (19 years ago)
Date of dissolution: 18 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: L06000068693
FEI/EIN Number 870776281

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

Address: 27160 EDENBRIDGE COURT, BONITA SPRINGS, FL, 34135
Mail Address: 27160 EDENBRIDGE COURT, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AQUARIUS FLORIDA LLC, MISSISSIPPI 914645 MISSISSIPPI

Key Officers & Management

Name Role Address
KELLER RAYMOND Managing Member 27160 EDENBRIDGE CT, BONITA SPRINGS, FL, 34135
KELLER RAYMOND Agent 27160 EDENBRIDGE CT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 27160 EDENBRIDGE COURT, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2011-06-14 27160 EDENBRIDGE COURT, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 27160 EDENBRIDGE CT, BONITA SPRINGS, FL 34135 -
LC AMENDMENT 2008-04-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000545203 LAPSED 1000000470774 LEE 2013-02-13 2023-03-06 $ 983.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000429907 TERMINATED 1000000223940 COLLIER 2011-07-01 2021-07-13 $ 783.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000157904 TERMINATED 1000000201344 COLLIER 2011-01-21 2021-03-16 $ 1,543.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-18
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-28
CORLCMMRES 2009-01-14
ANNUAL REPORT 2008-04-16
LC Amendment 2008-04-16
Off/Dir Resignation 2008-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State