Entity Name: | AQUA BLUE SKY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUA BLUE SKY, 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: | 14 Feb 2007 (18 years ago) |
Date of dissolution: | 06 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | L07000017565 |
FEI/EIN Number |
262153987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6515 COLLINS AVE APT 701, MIAMI BEACH, FL, 33141, US |
Mail Address: | 6515 COLLINS AVE APT 701, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLO JOSE A | Manager | 6515 COLLINS AVE APT 701, MIAMI BEACH, FL, 33141 |
BELLO PABLO J | Manager | 207 Renfrew Street, ARLINGTON, MA, 02476 |
JOSE ANTONIO BELLO AVENDANO REVOCABLE LIVI | Manager | 6515 COLLINS AVE APT 701, MIAMI BEACH, FL, 33141 |
Bello Jose A | Agent | 6515 COLLINS AVE APT 701, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-13 | 6515 COLLINS AVE APT 701, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2021-08-13 | 6515 COLLINS AVE APT 701, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-13 | 6515 COLLINS AVE APT 701, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | Bello, Jose Antonio | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-06 |
AMENDED ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-07 |
REINSTATEMENT | 2016-10-27 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State