Search icon

AQUATIC SPECIALIST LLC - Florida Company Profile

Company Details

Entity Name: AQUATIC SPECIALIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUATIC SPECIALIST 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: 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: 29 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000117493
FEI/EIN Number 264056337

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

Address: 430 SW 43RD PLACE, OCALA, FL, 34471, US
Mail Address: 430 SW 43RD PLACE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGO WILLIAM J Managing Member 430 SW 43RD PLACE, OCALA, FL, 34471
VARGO PAMELA S Managing Member 430 SW 43RD PLACE, OCALA, FL, 34471
VARGO WILLIAM J Agent 430 SW 43RD PLACE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2022-06-27 AQUATIC SPECIALIST LLC -
LC AMENDMENT 2019-05-16 - -
REGISTERED AGENT NAME CHANGED 2011-03-16 VARGO, WILLIAM JJR -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 430 SW 43RD PLACE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-04-26 430 SW 43RD PLACE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 430 SW 43RD PLACE, OCALA, FL 34471 -

Documents

Name Date
LC Name Change 2022-06-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
LC Amendment 2019-05-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State