Search icon

AQUA OASIS LLC - Florida Company Profile

Company Details

Entity Name: AQUA OASIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA OASIS 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: 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: 09 May 2011 (14 years ago)
Date of dissolution: 31 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: L11000054432
FEI/EIN Number 452294056

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

Address: 13575 58th St. N., Clearwater, FL, 33760, US
Mail Address: 3502 Hampshire Ct., Palm Harbor, FL, 34685, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELOCCI LAWRENCE Manager 3502 Hampshire Ct., Palm Harbor, FL, 34685
ANGELOCCI LAWRENCE Secretary 3502 Hampshire Ct., Palm Harbor, FL, 34685
JESTER LAWRENCE Member 15109 MEADOWLAKE STEET, ODESSA, FL, 33556
KINNEY DANIEL Member 6866 WILLOWSHIRE WAY, BRADENTON, FL, 34212
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010129 AMERICA'S BEST BATH OF FLORIDA EXPIRED 2016-01-27 2021-12-31 - 13575 58TH ST N, #178, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-18 13575 58th St. N., 178, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2014-03-19 13575 58th St. N., 178, Clearwater, FL 33760 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-18
AMENDED ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State