Search icon

AGUA ESPECIAL, LLC - Florida Company Profile

Company Details

Entity Name: AGUA ESPECIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGUA ESPECIAL, 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: 30 Mar 2016 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L16000063381
FEI/EIN Number 81-1974537

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

Address: 8262 Raphael Ln., Littleton, CO, 80125, US
Mail Address: 8262 Raphael Ln., Littleton, CO, 80125, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROGAN JAMES P Authorized Representative 8262 Raphael Ln., Littleton, CO, 80125
BROGAN KELLY J Authorized Representative 8262 Raphael Ln., Littleton, CO, 80125
McNally John Agent 16895 121st TERRACE NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 8262 Raphael Ln., Littleton, CO 80125 -
CHANGE OF MAILING ADDRESS 2024-04-10 8262 Raphael Ln., Littleton, CO 80125 -
REGISTERED AGENT NAME CHANGED 2024-04-10 McNally, John -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 16895 121st TERRACE NORTH, JUPITER, FL 33478 -
LC REVOCATION OF DISSOLUTION 2019-02-11 - -
VOLUNTARY DISSOLUTION 2019-02-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-06-18
LC Revocation of Dissolution 2019-02-11
VOLUNTARY DISSOLUTION 2019-02-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State