Search icon

AQUATIC LEAK LOCATORS LLC - Florida Company Profile

Company Details

Entity Name: AQUATIC LEAK LOCATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUATIC LEAK LOCATORS 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: 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 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Oct 2012 (13 years ago)
Document Number: L11000112465
FEI/EIN Number 453517833

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

Address: 10050 Spanish Isles Blvd, BOCA RATON, FL, 33498, US
Mail Address: 10050 Spanish Isles Blvd, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARSENAULT GERARD E Managing Member 914 SE 14 Terrace, DEERFIELD, FL, 33441
ALVAREZ EFRAIM B Managing Member 12316 ST SIMON DR, BOCA RATON, FL, 33428
MELENDEZ GLADYS Agent 6402 Pembroke Road, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090732 ALL QUALITY SWIMMIMG POOL CONSTRUCTION AND REMODELING ACTIVE 2023-08-03 2028-12-31 - 4911 LYONS TECHNOLOGY PARKWAY SUITE 25A, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 10050 Spanish Isles Blvd, SUITE E15, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 10050 Spanish Isles Blvd, SUITE E15, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 6402 Pembroke Road, Miramar, FL 33023 -
LC AMENDMENT AND NAME CHANGE 2012-10-30 AQUATIC LEAK LOCATORS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State