Search icon

AQUACOMFORT SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AQUACOMFORT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUACOMFORT SOLUTIONS, 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: 16 May 2017 (8 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: L17000107688
FEI/EIN Number 82-1641119

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

Mail Address: 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445, US
Address: 3055 TECH PARK WAY, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AQUACOMFORT SOLUTIONS, LLC, CONNECTICUT 1240911 CONNECTICUT

Key Officers & Management

Name Role Address
Leddy Barney Manager 3055 TECH PARK WAY, DELAND, FL, 32724
Leddy Barney Agent 3055 TECH PARK WAY, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
MERGER 2022-12-29 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS AQUACOMFORT WATER GROUP, INC. A DEL. MERGER NUMBER 100000235161
REGISTERED AGENT NAME CHANGED 2022-08-11 Leddy, Barney -
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 3055 TECH PARK WAY, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 3055 TECH PARK WAY, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2022-01-10 3055 TECH PARK WAY, DELAND, FL 32724 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-11
AMENDED ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-06
Florida Limited Liability 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760147308 2020-04-29 0455 PPP 7700 HIGH RIDGE RD Ste B, BOYNTON BEACH, FL, 33426-9326
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173200
Loan Approval Amount (current) 173200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-9326
Project Congressional District FL-22
Number of Employees 17
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174710.69
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State