Search icon

AQUAMOTION SWIM SCHOOL LLC

Company Details

Entity Name: AQUAMOTION SWIM SCHOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L12000030449
FEI/EIN Number 45-5028232
Address: 10454 Taft Street, Pembroke Pines, FL 33026
Mail Address: 1214 N HIATUS RD, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Vianna, Adriana M Agent 10454 Taft Street, Pembroke Pines, FL 33026

President

Name Role Address
VIANNA, ADRIANA President 10454 Taft Street, Pembroke Pines, FL 33026

Member

Name Role Address
VIANNA, ADRIANA Member 10454 Taft Street, Pembroke Pines, FL 33026

Chief Financial Officer

Name Role Address
Roscher, Maria Solveigh Chief Financial Officer 10454 Taft Street, Pembroke Pines, FL 33026

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 10454 Taft Street, Pembroke Pines, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 Vianna, Adriana M No data
REINSTATEMENT 2021-03-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 10454 Taft Street, Pembroke Pines, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 10454 Taft Street, Pembroke Pines, FL 33026 No data
LC AMENDMENT 2012-04-16 No data No data
LC NAME CHANGE 2012-03-26 AQUAMOTION SWIM SCHOOL LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-03-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8285198610 2021-03-24 0455 PPS 10454 Taft St, Pembroke Pines, FL, 33026-2819
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25985
Loan Approval Amount (current) 25985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-2819
Project Congressional District FL-25
Number of Employees 10
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26119.55
Forgiveness Paid Date 2021-10-06
3105477409 2020-05-06 0455 PPP 10454 TAFT ST, PEMBROKE PINES, FL, 33026-2819
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35986
Loan Approval Amount (current) 35986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33026-2819
Project Congressional District FL-25
Number of Employees 9
NAICS code 611410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26322.04
Forgiveness Paid Date 2021-08-27

Date of last update: 22 Feb 2025

Sources: Florida Department of State