Entity Name: | ACQUATICO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACQUATICO, 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: |
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: | 03 Sep 2013 (12 years ago) |
Date of dissolution: | 10 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2019 (5 years ago) |
Document Number: | L13000123945 |
FEI/EIN Number |
46-3609922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US |
Mail Address: | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON STEPHEN G | Manager | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
WILSON MARK D | Manager | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
Filiault Alain | Manager | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
VAN DIEN LISA | Agent | 2210 Vanderbilt Beach Rd., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-10 | - | - |
LC STMNT OF AUTHORITY | 2016-02-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | 2210 Vanderbilt Beach Rd., Ste. 1300, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-29 | 2210 VANDERBILT BEACH RD., 1300, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2014-03-29 | 2210 VANDERBILT BEACH RD., 1300, NAPLES, FL 34109 | - |
LC STMNT OF AUTHORITY | 2014-02-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-10 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-23 |
AMENDED ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-17 |
CORLCAUTH | 2016-02-26 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-29 |
CORLCAUTH | 2014-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State