Search icon

AQUA-CARIBBEAN LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AQUA-CARIBBEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA-CARIBBEAN 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: 16 Nov 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (5 years ago)
Document Number: L07000115634
FEI/EIN Number 830499176

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

Address: 19791 SW 88 Place Road, Dunnellon, FL, 34432, US
Mail Address: PO Box 352, Williston, FL, 32696, US
ZIP code: 34432
City: Dunnellon
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Race Thomas Manager 19791 SW 88 Place Road, Dunnellon, FL, 34432
Race Thomas Agent 19791 SW 88 Place Road, Dunnellon, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08281900191 PRINCESS4REAL EXPIRED 2008-10-07 2013-12-31 - P.O. BOX 352, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 19791 SW 88 Place Road, Dunnellon, FL 34432 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 19791 SW 88 Place Road, Dunnellon, FL 34432 -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-11-15 19791 SW 88 Place Road, Dunnellon, FL 34432 -
REGISTERED AGENT NAME CHANGED 2016-11-15 Race, Thomas -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000149120 ACTIVE 1000000947581 ALACHUA 2023-04-06 2033-04-12 $ 1,165.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-01-27
REINSTATEMENT 2018-03-22
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-04-28
CORLCDSMEM 2014-05-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,103.89
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $17,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State