Entity Name: | AQUASITION CHARTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUASITION CHARTER, 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: |
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: | 03 Nov 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000114480 |
FEI/EIN Number |
27-3867409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 73 dockham shore rd, gilford, NH, 03249, US |
Mail Address: | 73 dockham shore rd, gilford, NH, 03249, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAGESSE DANIEL | Managing Member | 73 dockham shore rd, gilford, NH, 03249 |
dagesse elaine | mgrm | 73 dockham shore rd, gilford, NH, 03249 |
LASEK ANDREW M | Agent | 650 SE 5TH CT, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | LASEK, ANDREW M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 650 SE 5TH CT, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2016-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-26 | 73 dockham shore rd, gilford, NH 03249 | - |
CHANGE OF MAILING ADDRESS | 2014-04-26 | 73 dockham shore rd, gilford, NH 03249 | - |
LC AMENDMENT | 2012-04-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000306507 | TERMINATED | 1000000419570 | PALM BEACH | 2013-01-09 | 2033-02-06 | $ 8,193.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000306523 | TERMINATED | 1000000419617 | PALM BEACH | 2013-01-09 | 2033-02-06 | $ 1,197.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-10-13 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-01-02 |
LC Amendment | 2012-04-16 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State