Entity Name: | AQUATIC SURFACE POOL DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUATIC SURFACE POOL DESIGNS, 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: |
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: | 12 May 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000046124 |
FEI/EIN Number |
270807280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 NW Buck Hendry Way, Stuart, FL, 34994, US |
Mail Address: | 635 NW Buck Hendry Way, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDY DUSTIN R | Manager | 635 NW Buck Hendry Way, Stuart, FL, 34994 |
HARDY DENNIS B | Manager | 635 NW Buck Hendry Way, Stuart, FL, 34994 |
HARDY DENNIS | Agent | 635 NW Buck Hendry Way, Stuart, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000077748 | AQUATIC POOL SERVICES | EXPIRED | 2012-08-06 | 2017-12-31 | - | 1820 NE JENSEN BEACH BLVD, #580, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 635 NW Buck Hendry Way, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 635 NW Buck Hendry Way, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 635 NW Buck Hendry Way, Stuart, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-29 |
Florida Limited Liability | 2009-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State