Search icon

MR AQUATICS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62507
Loan Approval Amount (current) 62507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-2761
Project Congressional District FL-06
Number of Employees 11
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63027.68
Forgiveness Paid Date 2022-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State