Search icon

AQUA GREEN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AQUA GREEN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA GREEN 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: 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: 18 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2020 (5 years ago)
Document Number: L15000140860
FEI/EIN Number 47-4937719

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

Address: 6900 Ocean Hwy West, Ocean Isle Beach, NC, 28469, US
Mail Address: 6900 Ocean Hwy West, Ocean Isle Beach, NC, 28469, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDE PROMISE Exec 295 Fox Catcher Drive, MYRTLE BEACH, SC, 29588
Smelzer Susanne Exec 260 Sage Cir, Little River, SC, 29566
TORRES ALVARADO PA Agent 390 N ORANGE AVE SUITE 2300, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 6900 Ocean Hwy West, STE B, Ocean Isle Beach, NC 28469 -
CHANGE OF MAILING ADDRESS 2022-03-03 6900 Ocean Hwy West, STE B, Ocean Isle Beach, NC 28469 -
LC STMNT OF RA/RO CHG 2020-08-14 - -
REGISTERED AGENT NAME CHANGED 2020-08-14 TORRES ALVARADO PA -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 390 N ORANGE AVE SUITE 2300, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
CORLCRACHG 2020-08-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State