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. |
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 |
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 |
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 |
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 | - |
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