Search icon

AKUA & SERVICES GROUP, LLC

Company Details

Entity Name: AKUA & SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L08000001666
FEI/EIN Number 261926319
Address: 1500 WESTON RD SUITE 200, 4, WESTON, FL, 33326, UN
Mail Address: 1500 WESTON RD SUITE 200, AKUASALES@GMAIL.COM, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AVILA LUIS Agent 8040 NW 95 ST, MIAMI, FL, 33016

Manager

Name Role Address
ELBITTAR MARIA C Manager 1500 WESTON RD SUITE 200, WESTON, FL, 33326
SARJEANT ARTURO A Manager 1500 WESTON RD SUITE 200, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1500 WESTON RD SUITE 200, 4, WESTON, FL 33326 UN No data
CHANGE OF MAILING ADDRESS 2012-04-29 1500 WESTON RD SUITE 200, 4, WESTON, FL 33326 UN No data
REGISTERED AGENT NAME CHANGED 2012-04-29 AVILA, LUIS No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 8040 NW 95 ST, AKUASALES@GMAIL.COM, MIAMI, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000755370 LAPSED 1000000104584 26719 3833 2009-01-15 2014-02-25 $ 2,067.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-05-01
Florida Limited Liability 2008-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State