Search icon

AQUATIC CUSTOMS BY CLAY ANDREWS, LLC - Florida Company Profile

Company Details

Entity Name: AQUATIC CUSTOMS BY CLAY ANDREWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUATIC CUSTOMS BY CLAY ANDREWS, 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: 24 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L12000055257
FEI/EIN Number 45-5242666

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

Address: 4318 San Jose lane, JACKSONVILLE, FL, 32207, US
Mail Address: 4318 San Jose lane, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS WILLIAM C Managing Member 4331 SAN JUAN AVE., JACKSONVILLE, FL, 32210
Andrews William CJr. Agent 4318 San Jose lane, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 4318 San Jose lane, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 4318 San Jose lane, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4318 San Jose lane, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2014-04-23 Andrews, William C, Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000221158 TERMINATED 15-306-D1 LEON 2019-02-13 2024-03-28 $7,332.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2024-01-16
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-09-10
REINSTATEMENT 2020-08-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State