Search icon

AQUARIUS WORLDWIDE ENTERPRISES LLC

Company Details

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

Agent

Name Role Address
WESTON Tracy L Agent 4011 W BAY VILLA AVE, TAMPA, FL, 33611

President

Name Role Address
WESTON STEPHEN P President 4011 W BAY VILLA AVE, TAMPA, FL, 33611

Chief Executive Officer

Name Role Address
WESTON TRACY L Chief Executive Officer 4011 W BAY VILLA AVE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022465 HYDROGLOW CLEANING AND FLOOR CARE ACTIVE 2021-02-16 2026-12-31 No data 4011 W BAY VILLA AVE, TAMPA, FL, 33611
G15000076728 HYDROGLOW CLEANING AND FLOOR CARE EXPIRED 2015-07-24 2020-12-31 No data 4011 W BAY VILLA AVE, TAMPA, FL, 33611
G14000065171 HYDROSHIELD OF TAMPA BAY EXPIRED 2014-06-24 2024-12-31 No data 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 No data
LC AMENDMENT 2015-01-20 No data No data

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 Feb 2025

Sources: Florida Department of State