Search icon

AQUATIC DESIGN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AQUATIC DESIGN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUATIC DESIGN SERVICES, 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: 04 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000101633
FEI/EIN Number 770701092

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

Address: 2681 NE 23rd Court, Pompano Beach, FL, 33062, US
Mail Address: 2681 NE 23rd Court, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTERA JOHN Managing Member 2681 NE 23rd Court, Pompano Beach, FL, 33062
TORRES RONALD R Agent 2645 Executive Park Drive, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08098700105 FLORIDA POOL DESIGN EXPIRED 2008-04-07 2013-12-31 - 1118 HICKORY WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 2645 Executive Park Drive, #657, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 2681 NE 23rd Court, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2015-04-01 2681 NE 23rd Court, Pompano Beach, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State