Search icon

LP AQUATIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LP AQUATIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Dec 2015 (10 years ago)
Document Number: L13000123649
FEI/EIN Number 61-1722280
Address: 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827, US
ZIP code: 32827
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ROBERT B Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
THAKKAR RASESH Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
RENCORET MICHELLE R Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
Beucher Nicholas F Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
Collin T C President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
Weaver Benjamin B Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-02 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1200 S Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2016-04-27 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 -
LC NAME CHANGE 2015-12-09 LP AQUATIC, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
LC Name Change 2015-12-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State