Search icon

COLLINS AQUATICS LLC - Florida Company Profile

Company Details

Entity Name: COLLINS AQUATICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLINS AQUATICS 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: 28 Mar 2017 (8 years ago)
Date of dissolution: 09 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2023 (2 years ago)
Document Number: L17000070388
FEI/EIN Number 82-1007140

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

Address: 1100 US Highway 27, Clermont, FL, 34714, US
Mail Address: 1100 US Highway 27, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS BRUCE Managing Member 1100 US HIGHWAY 27, CLERMONT, FL, 34714
Collins Bruce O Agent 1100 US Highway 27, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043710 CRABBI PATTI'S MAINTENANCE, SALES, AND SERVICES ACTIVE 2022-04-06 2027-12-31 - 1100 US HIGHWAY 27 SUITE A, CLERMONT, FL, 34714
G17000046928 CRABBI PATTI'S AQUARIUM SHOP EXPIRED 2017-04-29 2022-12-31 - 1100 US HIGHWAY 27 SUITE A, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-09 - -
LC AMENDMENT 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 Collins, Bruce O -
CHANGE OF MAILING ADDRESS 2020-07-28 1100 US Highway 27, Suite A, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 1100 US Highway 27, Suite A, Clermont, FL 34714 -
REINSTATEMENT 2020-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 1100 US Highway 27, Suite A, Clermont, FL 34714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-09
LC Amendment 2023-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-07-28
ANNUAL REPORT 2018-04-22
Florida Limited Liability 2017-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State