Search icon

HEALTHY AQUATICS LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY AQUATICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY AQUATICS 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: 18 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000113604
FEI/EIN Number 30-0956292

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

Address: 3600 S Congress Ave, Boynton Beach, FL, 33426, US
Mail Address: 3600 S Congress Ave, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY CHARLES Authorized Member 8411 SW 201ST ST, CUTLER BAY, FL, 33189
Simmons Kenneth Dr. Manager 1019 NORTH ATLANTIC DRIVE, Lantana, FL, 33462
GREGORY CHARLES Agent 3600 S Congress Ave, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 3600 S Congress Ave, Suite K, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 3600 S Congress Ave, Suite K, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-04-28 3600 S Congress Ave, Suite K, Boynton Beach, FL 33426 -
LC AMENDMENT AND NAME CHANGE 2015-12-14 HEALTHY AQUATICS MARINE INSTITUTE LLC -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-23
LC Amendment 2015-09-14
Florida Limited Liability 2014-07-18

Date of last update: 02 May 2025

Sources: Florida Department of State