Entity Name: | AQUATIC LEAK DETECTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUATIC LEAK DETECTION, 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: | 14 May 2013 (12 years ago) |
Document Number: | L13000070775 |
FEI/EIN Number |
46-2809326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2460 N. Courtenay Pkwy, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 2460 N. Courtenay Pkwy, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARPE STEVEN P | Managing Member | 2460 N. Courtenay Pkwy, MERRITT ISLAND, FL, 32953 |
SHARPE STEVEN P | Agent | 2460 N. Courtenay Pkwy, MERRITT ISLAND, FL, 32953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000016641 | AQUATIC POOLS | ACTIVE | 2018-01-31 | 2028-12-31 | - | 2460 N COURTENAY PKWY SUITE 109, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 2460 N. Courtenay Pkwy, Suite 109, MERRITT ISLAND, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 2460 N. Courtenay Pkwy, Unit 109, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 2460 N. Courtenay Pkwy, Unit 109, MERRITT ISLAND, FL 32953 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000329148 | TERMINATED | 1000000893601 | BREVARD | 2021-06-24 | 2031-06-30 | $ 332.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000734028 | TERMINATED | 1000000846858 | BREVARD | 2019-10-31 | 2029-11-06 | $ 543.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000063329 | TERMINATED | 1000000811858 | BREVARD | 2019-01-17 | 2029-01-23 | $ 435.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6349797400 | 2020-05-14 | 0455 | PPP | 244 N. GROVE ST., MERRITT ISLAND, FL, 32952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State