Search icon

AQUALOGIC WATER FILTRATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AQUALOGIC WATER FILTRATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUALOGIC WATER FILTRATION 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: 24 Mar 2014 (11 years ago)
Date of dissolution: 25 Jun 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 25 Jun 2024 (a year ago)
Document Number: L14000048148
Address: 2723 E Hampshire Street, INVERNESS, FL, 34453, US
Mail Address: 2723 E Hampshire Street, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE SHAUN W Owne 2723 E Hampshire Street, INVERNESS, FL, 34453
White Amber N Manager 2723 E Hampshire Street, INVERNESS, FL, 34453
WHITE SHAUN Agent 2723 E Hampshire Street, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000043944. CONVERSION NUMBER 700000255747
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 2723 E Hampshire Street, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2021-03-03 2723 E Hampshire Street, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 2723 E Hampshire Street, INVERNESS, FL 34453 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-05
REINSTATEMENT 2016-10-13
Florida Limited Liability 2014-03-24

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30443
Current Approval Amount:
30443
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30732.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State