Search icon

PYTHON AQUATIC ENTERPRISES " LLC" - Florida Company Profile

Company Details

Entity Name: PYTHON AQUATIC ENTERPRISES " LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PYTHON AQUATIC ENTERPRISES " 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: 07 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L14000074655
FEI/EIN Number 32-0441416

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

Address: 308 NW HEATHER ST, PORT ST LUCIE, FL, 34983, US
Mail Address: 308 NW HEATHER ST, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANTON JACALYN ACOL/RET Chief Executive Officer 308 NW HEATHER ST, PORT ST LUCIE, FL, 34983
DANTON JACALYN ACOL./RE Agent 308 N.W.Heather St., Port Saint Lucie, FL, 34983
SWORDS FRANK R Member 308 NW HEATHER ST, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 DANTON, JACALYN ANN, COL./RET. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 308 N.W.Heather St., Port Saint Lucie, FL 34983 -
LC AMENDMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 308 NW HEATHER ST, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2018-10-15 308 NW HEATHER ST, PORT ST LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
LC Amendment 2018-10-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State