Search icon

AQUATIC LEATHER, LLC - Florida Company Profile

Company Details

Entity Name: AQUATIC LEATHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUATIC LEATHER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000089887
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3001 w signature drive, Davie, FL, 33314, US
Mail Address: 3001 w signature drive, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ORLANDO Manager 140 SOUTH DIXIE HWY, APT. 1017, HOLLYWOOD, FL, 33020
GERSON BRIAN Manager 140 SOUTH DIXIE HWY, APT. 1017, HOLLYWOOD, FL, 33020
GERSON Brian R Agent 3001 PGA BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-08-26 3001 w signature drive, 107, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2019-08-26 GERSON, Brian R -
REINSTATEMENT 2019-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 3001 w signature drive, 107, Davie, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 3001 PGA BLVD., SUITE 305, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2019-08-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-27
Florida Limited Liability 2013-06-21

Date of last update: 03 May 2025

Sources: Florida Department of State