Search icon

AQUATIC LEAK DETECTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34272
Loan Approval Amount (current) 34272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34783.73
Forgiveness Paid Date 2021-11-12

Date of last update: 02 May 2025

Sources: Florida Department of State