Search icon

AQUA CLEAN POOLS & POWER WASH LLC - Florida Company Profile

Company Details

Entity Name: AQUA CLEAN POOLS & POWER WASH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA CLEAN POOLS & POWER WASH 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: 09 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000066395
FEI/EIN Number 943469149

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

Address: 921 S FISKE BLVD, ROCKLEDGE, FL, 32955, US
Mail Address: 921 S FISKE BLVD, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BRYAN N Chief Executive Officer 921 S FISKE BLVD, ROCKLEDGE, FL, 32955
JONES BRYAN N Agent 921 S FISKE BLVD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 921 S FISKE BLVD, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2019-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 921 S FISKE BLVD, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2019-01-15 921 S FISKE BLVD, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2019-01-15 JONES, BRYAN NMR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2014-12-15 AQUA CLEAN POOLS & POWER WASH LLC -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-01-15
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-11
LC Name Change 2014-12-15
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-02-15
Florida Limited Liability 2009-07-09

Date of last update: 02 May 2025

Sources: Florida Department of State