Search icon

AQUA WEST POOL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: AQUA WEST POOL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA WEST POOL SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2012 (13 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L12000114101
FEI/EIN Number 46-0945241

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

Address: 662 Bird Bay Circle, Venice, FL, 34285, US
Mail Address: 662 Bird Bay Circle, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patrick Aubrietia E Manager 662 Bird Bay Circle, Venice, FL, 34285
Patrick Aubrietia Agent 662 BIRD BAY CIRCLE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
REINSTATEMENT 2021-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 Patrick, Aubrietia -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 662 Bird Bay Circle, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2013-04-14 662 Bird Bay Circle, Venice, FL 34285 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-12-13
AMENDED ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State