Search icon

AQUIDNECK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AQUIDNECK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUIDNECK GROUP, 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: 07 Jun 2007 (18 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L07000060321
FEI/EIN Number 262105093

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

Address: 1678 EAST MAIN RD, UNIT 13, PORTSMOUTH, RI, 02871, US
Mail Address: 1678 EAST MAIN RD, UNIT 13, PORTSMOUTH, RI, 02871, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER MICHAEL Manager 1678 E. MAIN ROAD, PORTSMOUTH, RI, 02871
BORGES CARLOS Manager 1678 E MAIN RD, PORTSMOUTH, RI, 02871
POMERANZ JACK Manager 1678 E MAIN RD, PORTSMOUTH, RI, 02871
WOTITZKY EDWARD L Agent 223 TAYLOR STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 1678 EAST MAIN RD, UNIT 13, PORTSMOUTH, RI 02871 -
CHANGE OF MAILING ADDRESS 2011-01-07 1678 EAST MAIN RD, UNIT 13, PORTSMOUTH, RI 02871 -
CANCEL ADM DISS/REV 2010-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State