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. |
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 |
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 |
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 |
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 | - | - |
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