Search icon

AQUAKNOX, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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