Entity Name: | AQUA MINERAL USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUA MINERAL USA 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: | 03 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | L11000000650 |
FEI/EIN Number |
274480366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 S Orlando Ave, Maitland, FL, 32751-5654, US |
Mail Address: | 465 S Orlando Ave, Maitland, FL, 32751-5654, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZWEBNER ANAT | Managing Member | 465 S Orlando Ave, Maitland, FL, 327515654 |
ZWEBNER ANAT | Agent | 465 S Orlando Ave, Maitland, FL, 327515654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | ZWEBNER, ANAT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 465 S Orlando Ave, Suite 105, Maitland, FL 32751-5654 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 465 S Orlando Ave, Suite 105, Maitland, FL 32751-5654 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 465 S Orlando Ave, Suite 105, Maitland, FL 32751-5654 | - |
LC NAME CHANGE | 2011-01-05 | AQUA MINERAL USA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
REINSTATEMENT | 2021-10-08 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State