Search icon

CASSIDY AQUATICS, LLC - Florida Company Profile

Company Details

Entity Name: CASSIDY AQUATICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASSIDY AQUATICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: L13000154918
FEI/EIN Number 46-4027290

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

Address: 3900 JOG ROAD, BOCA RATON, FL, 33434
Mail Address: 1082 S. Rogers Circle, BOCA RATON, FL, 33487, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIDY KARA K Managing Member 1082 S. Rogers Circle, BOCA RATON, FL, 33487
CASSIDY STEPHEN A Manager 1082 S Rogers Circle, BOCA RATON, FL, 33487
CASSIDY KARA K Agent 1082 S. Rogers Circle, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047332 SAINT ANDREW'S AQUATICS EXPIRED 2018-04-13 2023-12-31 - 1082 S. ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-01 - -
CHANGE OF MAILING ADDRESS 2018-03-01 3900 JOG ROAD, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2018-03-01 CASSIDY, KARA K -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1082 S. Rogers Circle, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-03-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State