Entity Name: | AQUAXCHANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUAXCHANGE, 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: | 08 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L10000094846 |
FEI/EIN Number |
990360972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10530 SMOKEHOUSE BAY DR, 201, NAPLES, FL, 34120 |
Mail Address: | 1444 Berko Court, BURLINGTON, L7P4W-4, CA |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAPUR SHAMMIT | Managing Member | 1444 Berko Court, Burlington, On, L7P4W |
KAPUR SHAMMIT | Agent | 10530 SMOKEHOUSE BAY DR, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | KAPUR, SHAMMIT | - |
REINSTATEMENT | 2019-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 10530 SMOKEHOUSE BAY DR, 201, NAPLES, FL 34120 | - |
PENDING REINSTATEMENT | 2013-12-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-28 | 10530 SMOKEHOUSE BAY DR, 201, NAPLES, FL 34120 | - |
REINSTATEMENT | 2013-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-28 | 10530 SMOKEHOUSE BAY DR, 201, NAPLES, FL 34120 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-19 |
REINSTATEMENT | 2019-02-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State