Entity Name: | AQUAKNOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUAKNOX, 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: | 22 Dec 2006 (18 years ago) |
Date of dissolution: | 28 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2016 (8 years ago) |
Document Number: | L06000121648 |
FEI/EIN Number |
450570039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4705 SOUTH APOPKA VINELAND ROAD, ORLANDO, FL, 32819, US |
Mail Address: | 4705 SOUTH APOPKA VINELAND ROAD, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | - |
VOSS JEFFERSON R | Manager | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
YOUTH THOMAS | Manager | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 4705 SOUTH APOPKA VINELAND ROAD, SUITE 210, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 4705 SOUTH APOPKA VINELAND ROAD, SUITE 210, ORLANDO, FL 32819 | - |
LC AMENDED AND RESTATED ARTICLES | 2011-03-29 | - | - |
LC NAME CHANGE | 2007-08-02 | AQUAKNOX, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-12-28 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-11 |
AMENDED ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2014-04-08 |
AMENDED ANNUAL REPORT | 2013-10-09 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-04-01 |
LC Amended and Restated Art | 2011-03-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State