Search icon

AMERICAN AQUARIUM LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN AQUARIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN AQUARIUM 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: 01 Jun 2010 (15 years ago)
Document Number: L10000058610
FEI/EIN Number 272761442

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

Mail Address: 512 n 46 ave, hollywood, FL, 33021, US
Address: 3760 nw 16 st, lauderhill, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reynolds Chris S Manager 512 n 46 ave, hollywood, FL, 33021
REYNOLDS CHRISTOPHER S Agent 512 n 46 ave, hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124375 AMERICAN PLASTICS ACTIVE 2022-10-04 2027-12-31 - 3768 NW 16 STREET, LAUDERHILL, FL, 33331
G11000043618 EVERYTHING ACRYLIC EXPIRED 2011-05-05 2016-12-31 - 14000 E PALOMINO DRIVE, SOUTHWEST RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 3768 nw 16 st, lauderhill, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-03-22 3768 nw 16 st, lauderhill, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 512 n 46 ave, hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State