Entity Name: | ANDERSON AQUATICS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jun 2008 (17 years ago) |
Document Number: | L08000059250 |
FEI/EIN Number | 262872651 |
Address: | 1273 S.W 167th Ave, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 1273 S.W 167th Ave, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDERSON AQUATICS 401(K) PLAN | 2023 | 262872651 | 2024-08-10 | ANDERSON AQUATICS LLC | 51 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-10 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ANDERSON CHRISTOPHER J | Agent | 1273 S.W 167th Ave, PEMBROKE PINES, FL, 33027 |
Name | Role | Address |
---|---|---|
ANDERSON CHRISTOPHER J | Chief Executive Officer | 1273 S.W 167th Ave, PEMBROKE PINES, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118897 | SOFLO SWIMMING | ACTIVE | 2016-11-02 | 2026-12-31 | No data | 1273 SW 167TH AVENUE, PEMBROKE PINES, FL, 33027 |
G11000073673 | SOUTH FLORIDA AQUATIC SUPPLY | EXPIRED | 2011-07-24 | 2016-12-31 | No data | 2286 NW 208TH TERRACE, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 1273 S.W 167th Ave, PEMBROKE PINES, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 1273 S.W 167th Ave, PEMBROKE PINES, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 1273 S.W 167th Ave, PEMBROKE PINES, FL 33027 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State