Search icon

AQUIDNECK HOLDINGS LLC - Florida Company Profile

Company Details

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

AQUIDNECK HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2007 (18 years ago)
Document Number: L07000089900
FEI/EIN Number 260825434

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

Address: 147 LAKE MERIAL SHORES DRIVE, PANAMA CITY, FL, 32409, US
Mail Address: 2310 S HIGHWAY 77, SUITE 110 PMB 107, LYNN HAVEN, FL, 32444
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ROBERT C Managing Member 147 LAKE MERIAL SHORES, PANAMA CITY, FL, 32409
BOYLE CHERI A Managing Member 147 LAKE MERIAL SHORES, PANAMA CITY, FL, 32409
JACKSON ROBERT C Agent 304 MAGNOLIA AVENUE, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129964 OBTAIN DOMAINS ACTIVE 2023-10-20 2028-12-31 - 2310 S HIGHWAY 77, SUITE 110 PMB 107, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 147 LAKE MERIAL SHORES DRIVE, PANAMA CITY, FL 32409 -
CHANGE OF MAILING ADDRESS 2010-05-01 147 LAKE MERIAL SHORES DRIVE, PANAMA CITY, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 304 MAGNOLIA AVENUE, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-08-19
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State