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. |
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 |
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 |
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 |
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 | - |
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