Search icon

AQUA DOC POOL CLINIC LLC - Florida Company Profile

Company Details

Entity Name: AQUA DOC POOL CLINIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA DOC POOL CLINIC 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: 29 Jun 2016 (9 years ago)
Document Number: L16000121965
FEI/EIN Number 81-3197364

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

Address: 155 West Dearborn Street, Englewood, FL, 34223, US
Mail Address: 155 West Dearborn Street, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTOR JOSHUA B Manager 155 WEST DEARBORN ST, ENGLEWOOD, FL, 34223
ROBBINS MICHAEL HESQ Agent 101 E KENNEDY BLVD STE 2800, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117902 CESTRIAN EXPIRED 2016-10-31 2021-12-31 - 509 WEST BAY STREET, SUITE 305, TAMPA, FL, 33606
G16000117911 DARREL'S POOL SUPPLY & SERVICE EXPIRED 2016-10-31 2021-12-31 - 509 WEST BAY STREET, SUITE 305, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 155 West Dearborn Street, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2019-04-04 155 West Dearborn Street, Englewood, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6041048300 2021-01-26 0455 PPS 509 W Bay St Unit 305, Tampa, FL, 33606-2738
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293957.5
Loan Approval Amount (current) 293957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2738
Project Congressional District FL-14
Number of Employees 41
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 295794.73
Forgiveness Paid Date 2021-09-15
1137827108 2020-04-09 0455 PPP 155 W Dearborn St, ENGLEWOOD, FL, 34223-3236
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334950
Loan Approval Amount (current) 334950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, SARASOTA, FL, 34223-3236
Project Congressional District FL-17
Number of Employees 41
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 338383.24
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State