Search icon

AQUAPRO CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AQUAPRO CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUAPRO CLEANING SERVICES 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000159835
FEI/EIN Number 47-2463042

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

Address: 11855 OLD GLORY DR, Orlando, FL, 32837, US
Mail Address: 11855 OLD GLORY DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GABRIEL H Manager 11855 OLD GLORY DR, ORLANDO, FL, 32837
FERNANDEZ GABRIEL H Agent 11855 OLD GLORY DR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129738 AQUAPRO SERVICES EXPIRED 2017-11-28 2022-12-31 - 13450 SUNKISS LOOP, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 11855 OLD GLORY DR, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2020-11-05 11855 OLD GLORY DR, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 11855 OLD GLORY DR, ORLANDO, FL 32837 -
REINSTATEMENT 2020-11-05 - -
REGISTERED AGENT NAME CHANGED 2020-11-05 FERNANDEZ, GABRIEL H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-01-11
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-26
Florida Limited Liability 2014-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State