Search icon

AQUA BUDDIES SWIM SCHOOL, LLC - Florida Company Profile

Company Details

Entity Name: AQUA BUDDIES SWIM SCHOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA BUDDIES SWIM SCHOOL, 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: 27 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L15000092902
FEI/EIN Number 47-4189842

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

Address: 2755 SW Buckhart St, PORT ST LUCIE, FL, 34953, US
Mail Address: 420 Tazewell Dr, PORT CHARLOTTE, FL, 33954, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JULIE Authorized Representative 420 Tazewell Dr, PORT CHARLOTTE, FL, 33954
Hernandez Carlos S Auth 420 Tazewell Dr, PORT CHARLOTTE, FL, 33954
Hernandez Julie Agent 420 Tazewell Dr, PORT CHARLOTTE, FL, 33954

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026933 AQUA BUDDIES SWIM SCHOOL, LLC ACTIVE 2022-02-16 2027-12-31 - 1120 SW ABBEY AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-07 2755 SW Buckhart St, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 420 Tazewell Dr, PORT CHARLOTTE, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 2755 SW Buckhart St, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 Hernandez, Julie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-08-17
AMENDED ANNUAL REPORT 2019-07-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State