Search icon

AQUAFLEX PRINTING LLC - Florida Company Profile

Company Details

Entity Name: AQUAFLEX PRINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUAFLEX PRINTING 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: 18 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000044941
FEI/EIN Number 61-1733465

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

Address: 3349 118 AVE NORTH, ST PETERSBURG, FL, 33716
Mail Address: 3349 118th Ave North, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNRIVER ENTERPRISES INC Manager -
MITTELSTAEDT TONY D Agent 3349 118th Ave North, Saint Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056304 TAMPA HYDROGRAPHICS FACILITY EXPIRED 2015-06-09 2020-12-31 - 13624 TAMIAMI TRAIL STE 211, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 3349 118 AVE NORTH, ST PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 3349 118 AVE NORTH, ST PETERSBURG, FL 33716 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2016-02-11 3349 118 AVE NORTH, ST PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 3349 118th Ave North, Saint Petersburg, FL 33716 -
LC DISSOCIATION MEM 2015-06-17 - -

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-02-11
CORLCDSMEM 2015-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State