Search icon

AQUACO LLC - Florida Company Profile

Company Details

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

AQUACO 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: 26 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L15000014842
FEI/EIN Number 47-4669655

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

Address: 208 ROUSE RD., FT. PIERCE, FL, 34946, US
Mail Address: 208 ROUSE RD., FT. PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUACO 401(K) PLAN 2023 474669655 2024-05-14 AQUACO, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 5618667092
Plan sponsor’s address 208 ROUSE RD., FT. PIERCE, FL, 34946

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
AQUACO 401(K) PLAN 2022 474669655 2023-05-27 AQUACO, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 5618667092
Plan sponsor’s address 208 ROUSE RD., FT. PIERCE, FL, 34946

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
AQUACO 401(K) PLAN 2021 474669655 2022-06-01 AQUACO, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 5618667092
Plan sponsor’s address 208 ROUSE RD., FT. PIERCE, FL, 34946

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
AQUACO 401(K) PLAN 2020 474669655 2021-06-15 AQUACO, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 5618667092
Plan sponsor’s address 208 ROUSE RD., FT. PIERCE, FL, 34946

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARDENAS ALBERTO J Manager 208 ROUSE RD., FT. PIERCE, FL, 34946
CARDENAS ALBERTO J Agent 2222 SW Riverside Dr., Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 2222 SW Riverside Dr., Palm City, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 208 ROUSE RD., FT. PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2017-12-08 208 ROUSE RD., FT. PIERCE, FL 34946 -
REINSTATEMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 CARDENAS, ALBERTO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-07-12
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-01-09
Florida Limited Liability 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7861647100 2020-04-14 0455 PPP 208 ROUSE RD, FORT PIERCE, FL, 34946-6422
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70300
Loan Approval Amount (current) 70300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34946-6422
Project Congressional District FL-18
Number of Employees 8
NAICS code 112519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71036.2
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State