Search icon

AQUAFIRE VAPORS LLC

Company Details

Entity Name: AQUAFIRE VAPORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Sep 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: L13000129774
FEI/EIN Number 46-3642572
Address: 7608 Lockwood Ridge Road, Sarasota, FL 34243
Mail Address: 6176 Nicole Court, Sarasota, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
URRESTTA, MARIA L Agent 6176 Nicole Ct, SARASOTA, FL 34243

Managing Member

Name Role Address
URRESTTA, MARIA L Managing Member 6176 Nicole Ct, SARASOTA, FL 34243

Chief Executive Officer

Name Role Address
URRESTTA, MARIA L Chief Executive Officer 6176 Nicole Ct, SARASOTA, FL 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118219 AQUAFIRE VAPORS EXPIRED 2017-10-26 2022-12-31 No data 7608 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 7608 Lockwood Ridge Road, Sarasota, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 7608 Lockwood Ridge Road, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2022-03-24 7608 Lockwood Ridge Road, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 6176 Nicole Ct, SARASOTA, FL 34243 No data
LC DISSOCIATION MEM 2016-06-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-18 URRESTTA, MARIA L No data
REINSTATEMENT 2015-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2014-08-14 AQUAFIRE VAPORS LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
CORLCDSMEM 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4862817700 2020-05-01 0455 PPP 2066 17TH STREET, SARASOTA, FL, 34234
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34585
Loan Approval Amount (current) 34585
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34234-0001
Project Congressional District FL-17
Number of Employees 6
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35014.23
Forgiveness Paid Date 2021-08-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State