Search icon

ANDERSON AQUATICS LLC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 423990
Sponsor’s telephone number 6032048303
Plan sponsor’s address 17191 SHERIDAN ST, FORT LAUDERDALE, FL, 33331

Signature of

Role Plan administrator
Date 2024-08-10
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ANDERSON CHRISTOPHER J Agent 1273 S.W 167th Ave, PEMBROKE PINES, FL, 33027

Chief Executive Officer

Name Role Address
ANDERSON CHRISTOPHER J Chief Executive Officer 1273 S.W 167th Ave, PEMBROKE PINES, FL, 33027

Fictitious Names

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

Events

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

Documents

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