Search icon

AQUA MARINE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AQUA MARINE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA MARINE PROPERTIES, 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: 19 Sep 2006 (19 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L06000091600
FEI/EIN Number 20-5572255

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

Address: 1500 Cordova Road, Suite#200, Fort Lauderdale, FL, 33316, US
Mail Address: 1500 Cordova Road, Suite#200, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Banyan Street Alternative Assets LLC Managing Member 1500 Cordova Road, Fort Lauderdale, FL, 33316
AQUA MARINE PARTNERS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1500 Cordova Road, Suite#200, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-03-27 1500 Cordova Road, Suite#200, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1500 Cordova Road, Suite#200, Fort Lauderdale, FL 33316 -
LC AMENDMENT 2011-09-16 - -
REGISTERED AGENT NAME CHANGED 2009-04-13 AQUA MARINE PARTNERS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State