Entity Name: | THE AQUA HOTEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE AQUA HOTEL, 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 Feb 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Feb 2012 (13 years ago) |
Document Number: | L11000014601 |
FEI/EIN Number |
274787019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 N. Birch Rd Unit 3, FT. LAUDERDALE, FL, 33304, US |
Mail Address: | 501 N. Birch Rd Unit 3, FT. LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDA PAR | Managing Member | 501 N Birch Rd #3, FT. LAUDERDALE, FL, 33304 |
Jacobson Daniel | Agent | 901 S. Federal Highway, Suite 201, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 501 N. Birch Rd Unit 3, FT. LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 501 N. Birch Rd Unit 3, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-11 | Jacobson, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-11 | 901 S. Federal Highway, Suite 201, FT. LAUDERDALE, FL 33316 | - |
MERGER | 2012-02-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000120493 |
LC NAME CHANGE | 2012-02-23 | THE AQUA HOTEL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State