Entity Name: | AQUATIC DAZE CUSTOM POOLS & SPAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUATIC DAZE CUSTOM POOLS & SPAS, 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 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000120689 |
FEI/EIN Number |
261586657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1810 Queen Palm Drive, Edgewater, FL, 32132, US |
Mail Address: | 1810 Queen Palm Drive, Edgewater, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffin James W | President | 1810 Queen Palm Drive, Edgewater, FL, 32132 |
GRIFFIN JAMES W | Agent | 1810 Queen Palm Drive, Edgewater, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 1810 Queen Palm Drive, Edgewater, FL 32132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 1810 Queen Palm Drive, Edgewater, FL 32132 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 1810 Queen Palm Drive, Edgewater, FL 32132 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-12 | GRIFFIN, JAMES W | - |
LC STMNT OF RA/RO CHG | 2014-05-12 | - | - |
LC DISSOCIATION MEM | 2014-05-12 | - | - |
REINSTATEMENT | 2012-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-26 |
CORLCRACHG | 2014-05-12 |
CORLCDSMEM | 2014-05-12 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-30 |
REINSTATEMENT | 2012-07-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State