Search icon

AQUARIUS WORLDWIDE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: AQUARIUS WORLDWIDE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUARIUS WORLDWIDE 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: 27 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L14000084212
FEI/EIN Number 47-0971196

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

Address: 4011 W BAY VILLA AVE, TAMPA, FL, 33611
Mail Address: 4011 W BAY VILLA AVE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTON STEPHEN P President 4011 W BAY VILLA AVE, TAMPA, FL, 33611
WESTON TRACY L Chief Executive Officer 4011 W BAY VILLA AVE, TAMPA, FL, 33611
WESTON Tracy L Agent 4011 W BAY VILLA AVE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000026044 HYDROSHIELD OF TAMPA BAY ACTIVE 2025-02-21 2030-12-31 - 4011 W BAY VILLA AVE, TAMPA, FL, 33611
G21000022465 HYDROGLOW CLEANING AND FLOOR CARE ACTIVE 2021-02-16 2026-12-31 - 4011 W BAY VILLA AVE, TAMPA, FL, 33611
G15000076728 HYDROGLOW CLEANING AND FLOOR CARE EXPIRED 2015-07-24 2020-12-31 - 4011 W BAY VILLA AVE, TAMPA, FL, 33611
G14000065171 HYDROSHIELD OF TAMPA BAY EXPIRED 2014-06-24 2024-12-31 - 4011 WEST BAY VILLA AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-25 WESTON, Tracy L -
LC AMENDMENT 2015-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
LC Amendment 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State