Search icon

AQUA ZONE WATER RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: AQUA ZONE WATER RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA ZONE WATER RESTORATION 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: 10 Aug 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000076716
FEI/EIN Number 270704838

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

Address: 8927 HYPOLUXO RD, BLDG 4-220, LAKE WORTH, FL, 33467
Mail Address: 8927 HYPOLUXO RD, BLDG 4-220, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZATTIERO NOELLY Managing Member 9400 LISTOW TERRACE, BOYNTON BEACH, FL, 33437
BALL DAVID Managing Member 9400 LISTOW TERRACE, BOYNTON BEACH, FL, 33437
ZATTIERO NOELLY Agent 9400 LISTOW TERRACE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-13 9400 LISTOW TERRACE, BOYNTON BEACH, FL 33437 -
LC AMENDMENT 2012-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-13 8927 HYPOLUXO RD, BLDG 4-220, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2012-12-13 8927 HYPOLUXO RD, BLDG 4-220, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2012-12-13 ZATTIERO, NOELLY -
REINSTATEMENT 2012-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-06-12
LC Amendment 2012-12-13
REINSTATEMENT 2012-01-12
REINSTATEMENT 2010-12-02
Florida Limited Liability 2009-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State