Search icon

AQUACO LLC

Company Details

Entity Name: AQUACO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (a year ago)
Document Number: L15000014842
FEI/EIN Number 47-4669655
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

Agent

Name Role Address
CARDENAS ALBERTO J Agent 2222 SW Riverside Dr., Palm City, FL, 34990

Manager

Name Role Address
CARDENAS ALBERTO J Manager 208 ROUSE RD., FT. PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 2222 SW Riverside Dr., Palm City, FL 34990 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 208 ROUSE RD., FT. PIERCE, FL 34946 No data
CHANGE OF MAILING ADDRESS 2017-12-08 208 ROUSE RD., FT. PIERCE, FL 34946 No data
REINSTATEMENT 2017-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-09 CARDENAS, ALBERTO J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State