Search icon

AQUA GEM POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: AQUA GEM POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA GEM POOL SERVICE 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 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: L15000194906
FEI/EIN Number 37-1858045

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

Address: 2780 E. FOWLER AVE., #136, TAMPA, FL, 33612, US
Mail Address: 2780 E. FOWLER AVE., #136, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DAMIAN Managing Member 17014 PATTON CT, LUTZ, FL, 33559
The Law Firm of Michael A. Serrano, Esq., Agent 25275 Wesley Chapel Boulevard, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063498 AQUA GEM EXPIRED 2018-05-29 2023-12-31 - 2780 E FOWLER AVE, #136, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 The Law Firm of Michael A. Serrano, Esq., P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 2780 E. FOWLER AVE., #136, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2017-05-19 2780 E. FOWLER AVE., #136, TAMPA, FL 33612 -
LC STMNT OF RA/RO CHG 2017-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 25275 Wesley Chapel Boulevard, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-05-08
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2015-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State