Entity Name: | MR AQUATICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MR AQUATICS 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: | 17 Dec 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Jan 2025 (3 months ago) |
Document Number: | L12000157221 |
FEI/EIN Number |
461599371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36200 SW 212 Av, Homestead, FL, 33034, US |
Mail Address: | 42 Cottonwood trl, PALM COAST, FL, 32137, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TETREAULT MARC | Manager | 42 Cottonwood Trl, Palm Coast, FL, 32137 |
CAPARATTA JOSEPH | Manager | 1811 W MONTEREY AVE, BURBANK, CA, 91506 |
Xiong Toni Nan | Director | 1811 W Monterey Ave, Burbank, CA, 91506 |
Tetreault Marc | Agent | 42 Cottonwood Trl, Palm Coast, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000130902 | MARCO ROCKS | ACTIVE | 2018-12-11 | 2028-12-31 | - | 42 COTTONWOOD TRL, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2025-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | REGISTERED AGENTS INC | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 36200 SW 212 Av, Homestead, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 36200 SW 212 Av, Homestead, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-01 | Tetreault, Marc | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 42 Cottonwood Trl, Palm Coast, FL 32137 | - |
LC AMENDMENT | 2017-10-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000427563 | TERMINATED | 1000000871036 | DADE | 2020-12-24 | 2040-12-30 | $ 35,270.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000172235 | TERMINATED | 1000000864258 | DADE | 2020-03-16 | 2040-03-18 | $ 4,657.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000329472 | TERMINATED | 1000000824998 | DADE | 2019-05-03 | 2039-05-08 | $ 1,235.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
CORLCRACHG | 2025-01-24 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-09-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8556108510 | 2021-03-10 | 0491 | PPS | 42 Cottonwood Trl, Palm Coast, FL, 32137-2761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State