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. |
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 |
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 |
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 | - | - |
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