Entity Name: | ARCHITECTURAL AQUATICS AND CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARCHITECTURAL AQUATICS AND CONTRACTING, 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: | 29 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2011 (14 years ago) |
Document Number: | L09000062583 |
FEI/EIN Number |
270447939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6866 BITTERSWEET LANE, ORLANDO, FL, 32819, US |
Mail Address: | 6866 BITTERSWEET LANE, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOGLE LYNN D | Managing Member | 6866 BITTERSWEET LANE, ORLANDO, FL, 32819 |
HOGLE SCOTT G | Managing Member | 6866 BITTERSWEET LANE, ORLANDO, FL, 32819 |
HOGLE SCOTT G | Agent | 6866 BITTERSWEET LANE, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000951395 | TERMINATED | 1000000398205 | ORANGE | 2012-11-21 | 2032-12-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State