Search icon

MR AQUATICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MR AQUATICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jan 2025 (7 months ago)
Document Number: L12000157221
FEI/EIN Number 461599371
Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
CAPARATTA JOSEPH Manager 1811 W MONTEREY AVE, BURBANK, CA, 91506
Xiong Toni Nan Director 1811 W Monterey Ave, Burbank, CA, 91506
Dimitri Anthony Manager 10659 Oakdale ave, Los Angels, CA, 91311

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62507.00
Total Face Value Of Loan:
62507.00

Trademarks

Serial Number:
97391606
Mark:
SHELF-SCAPE
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2022-05-02
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SHELF-SCAPE

Goods And Services

For:
Decorative aquarium stones
First Use:
2018-05-31
International Classes:
019 - Primary Class
Class Status:
ACTIVE
Serial Number:
97391576
Mark:
PREMIUM SHELF
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2022-05-02
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PREMIUM SHELF

Goods And Services

For:
Decorative aquarium stones
First Use:
2017-04-30
International Classes:
019 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$62,507
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,507
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,027.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,506
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State