Search icon

AQUAFRONT MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AQUAFRONT MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUAFRONT MANAGEMENT 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: 17 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000139786
FEI/EIN Number 47-4320471

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

Address: 7711 SW 102nd Loop, Ocala, FL, 34476, US
Mail Address: 7711 SW 102nd Loop, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES RACHEAL C Chief Executive Officer 601 SW 23rd Pl, Ocala, FL, 34471
Washington Kentrell D Chief Financial Officer 601 SW 23rd Pl, Ocala, FL, 34471
Washington Jeremiah D Secretary 601 SW 23rd Pl, Ocala, FL, 34471
BATES RACHEAL C Agent 7711 SW 102nd Loop, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 7711 SW 102nd Loop, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2021-05-01 7711 SW 102nd Loop, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 7711 SW 102nd Loop, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2020-07-04 BATES, RACHEAL C -
REINSTATEMENT 2020-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-07-04
Florida Limited Liability 2015-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State