Entity Name: | AQUATECH POOL CLEANING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AQUATECH POOL CLEANING 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: | 19 Mar 2014 (11 years ago) |
Date of dissolution: | 11 Dec 2024 (5 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 11 Dec 2024 (5 months ago) |
Document Number: | L14000045540 |
Address: | 2404 NW 244th Street, Newberry, FL, 32669, US |
Mail Address: | 2404 NW 244th Street, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEVILLE ROBERT M | Manager | 2404 NW 244th Street, Newberry, FL, 32669 |
Beville Robert M | Agent | 2404 NW 244th Street, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-12-11 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000520197. CONVERSION NUMBER 700000262077 |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | Beville, Robert M | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 2404 NW 244th Street, Newberry, FL 32669 | - |
REINSTATEMENT | 2017-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 2404 NW 244th Street, Newberry, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 2404 NW 244th Street, Newberry, FL 32669 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-16 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-08 |
AMENDED ANNUAL REPORT | 2017-01-24 |
REINSTATEMENT | 2017-01-23 |
AMENDED ANNUAL REPORT | 2015-08-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State