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