Entity Name: | AQUAMAN WATER TREATMENT SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUAMAN WATER TREATMENT SYSTEMS, 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. |
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: | 25 Feb 2009 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Dec 2018 (6 years ago) |
Document Number: | L09000018994 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 686 sw woodside ct, PALM CITY, FL, 34990, US |
Mail Address: | 686 sw woodside ct, PALM CITY, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MILES A | Managing Member | 686 sw woodside ct, PALM CITY, FL, 34990 |
THOMAS MILES A | Agent | 686 sw woodside ct, PALM CITY, FL, 34990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000063107 | THE WATER GUY | EXPIRED | 2017-06-07 | 2022-12-31 | - | 686 SW WOODSIDE CT, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 686 sw woodside ct, PALM CITY, FL 34990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 686 sw woodside ct, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 686 sw woodside ct, PALM CITY, FL 34990 | - |
LC AMENDMENT AND NAME CHANGE | 2018-12-27 | AQUAMAN WATER TREATMENT SYSTEMS, LLC | - |
LC NAME CHANGE | 2017-10-13 | SPARTAN WATER SYSTEMS, LLC | - |
REINSTATEMENT | 2014-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-01 | THOMAS, MILES A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-08 |
LC Amendment and Name Change | 2018-12-27 |
ANNUAL REPORT | 2018-03-27 |
LC Name Change | 2017-10-13 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State