Search icon

ACQUATICO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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