Search icon

AQUALIFE CRYSTAL RIVER LLC - Florida Company Profile

Company Details

Entity Name: AQUALIFE CRYSTAL RIVER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUALIFE CRYSTAL RIVER 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: 06 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: L15000002828
FEI/EIN Number 47-2732080

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

Address: 1035 S Brookfield Dr., Lecanto, FL, 34461, US
Mail Address: 1035 S Brookfield Dr, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFFMAN CHARLES President 1035 S. Brookfield Dr, lecanto, FL, 34461
HUFFMAN CALEB Authorized Member 1035 S Brookfield Dr, Lecato, FL, 34461
huffman Charles SPreside Agent 1035 S Brookfield Dr, lecanto, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023451 PINCH A PENNY EXPIRED 2015-03-05 2020-12-31 - 2351 NW HIGHWAY 19 SUITE A, CRYSTAL RIVER, FL, 34428-6115

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-21 - -
CHANGE OF MAILING ADDRESS 2022-03-03 1035 S Brookfield Dr., Lecanto, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1035 S Brookfield Dr., Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1035 S Brookfield Dr, lecanto, FL 34461 -
LC AMENDMENT 2017-05-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-13 huffman, Charles Scott, President -
REINSTATEMENT 2017-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-23
LC Amendment 2017-05-22
REINSTATEMENT 2017-03-13
Florida Limited Liability 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State