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