Search icon

AQUATICA POOL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AQUATICA POOL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUATICA POOL SERVICES, 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: 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: 03 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L09000115418
FEI/EIN Number 271417923

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

Address: 285 De Leon Dr., Miami, FL, 33266, US
Mail Address: Po box 770631, Coral springs, FL, 33077, US
ZIP code: 33266
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CARLOS A Authorized Member 285 De Leon Dr., Miami, FL, 33266
RIVAS MARILEN Mgr 285 De Leon Dr., Miami, FL, 33266
SANCHEZ CARLOS A Agent 285 De Leon Dr., Miami, FL, 33266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060046 POOLEXPERTSSOUTH EXPIRED 2017-05-31 2022-12-31 - 460 NW 115TH WAY, CORAL SPRINGS, FL, 33071
G15000056060 CORAL REEF POOLS EXPIRED 2015-06-09 2020-12-31 - 460 N.W. 115 WAY, CORAL SPRINGS, FL, 33071
G15000054378 TRUBLUE POOL SERVICES EXPIRED 2015-06-04 2020-12-31 - 460 NW 115 WAY, CORAL SPRING, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 11767 NW 48th St, Coral Springs, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 11767 NW 48th St, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2024-02-06 285 De Leon Dr., Miami, FL 33266 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 285 De Leon Dr., Miami, FL 33266 -
REGISTERED AGENT NAME CHANGED 2023-10-03 SANCHEZ, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 285 De Leon Dr., Miami, FL 33266 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2015-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4718698104 2020-07-17 0455 PPP 460 NW 115TH WAY, CORAL SPRINGS, FL, 33071-4121
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7965
Loan Approval Amount (current) 7965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33071-4121
Project Congressional District FL-23
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8035.92
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State