Search icon

AQ ENTERPRISES UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: AQ ENTERPRISES UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQ ENTERPRISES UNLIMITED, 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: 14 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: L11000129379
FEI/EIN Number 454072919

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

Mail Address: 501 N. Orlando Ave, Winter Park, FL, 32789, US
Address: 425 W COLONIAL DRIVE STE 302, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QADIR AFTAB Manager 501 N Orlando Ave, Winter Park, FL, 32789
ALLEN LUIS G Manager 501 N. Orlando Ave, Winter Park, FL, 32789
STARKEY KARLA Agent 457 LAKE HOWELL ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 STARKEY, KARLA -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 425 W COLONIAL DRIVE STE 302, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-04-27 425 W COLONIAL DRIVE STE 302, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 457 LAKE HOWELL ROAD, MAITLAND, FL 32751 -
LC AMENDMENT AND NAME CHANGE 2016-05-04 AQ ENTERPRISES UNLIMITED, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-16
LC Amendment and Name Change 2016-05-04
ANNUAL REPORT 2016-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State