Search icon

AQUA DOCTORS LLC - Florida Company Profile

Company Details

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

AQUA DOCTORS 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: 10 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L08000057069
FEI/EIN Number 262309340

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

Address: 1604 Song Sparrow Ct, Sanford, FL, 32773, US
Mail Address: 1604 SONG SPARROW COURT, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JOSEPH BII President 1604 Song Sparrow Ct, SANFORD, FL, 32773
ROGERS MARY M Auth 1604 SONG SPARROW COURT, SANFORD, FL, 32773
ROGERS JOSEPH BII Agent 1604 Song Sparrow Ct, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 1604 Song Sparrow Ct, Sanford, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 1604 Song Sparrow Ct, Sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 1604 Song Sparrow Ct, Sanford, FL 32773 -
LC AMENDMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2014-02-07 ROGERS, JOSEPH B, II -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-01
LC Amendment 2018-10-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State