Search icon

AQUAFRESH POOLS & SPA LLC - Florida Company Profile

Company Details

Entity Name: AQUAFRESH POOLS & SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUAFRESH POOLS & SPA 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: 20 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L13000162905
FEI/EIN Number 46-4156058

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

Address: 2531 W SAMPLE RD, DEERFIELD BEACH, FL, 33073, US
Mail Address: 2531 W SAMPLE RD, DEERFIELD BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR DIACOMO A President 2531 W Sample Rd, Deerfield Beach, FL, 33073
NOBRE GIULLIANE P Authorized Member 2531 W SAMPLE RD, DEERFIELD BEACH, FL, 33073
AGUILAR DIACOMO A Agent 2531 W Sample Rd, Deerfield Beach, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077649 AQUAFRESH POOL SERVICES DBA EXPIRED 2014-07-28 2019-12-31 - 2531 W SAMPLE RD, SUITE B, DEERFIELD BEACH, FL, 33073

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 2531 W Sample Rd, Suite B, Deerfield Beach, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 2531 W SAMPLE RD, SUITE B, DEERFIELD BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2014-03-17 2531 W SAMPLE RD, SUITE B, DEERFIELD BEACH, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State