Search icon

AQUAVIVA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AQUAVIVA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUAVIVA PROPERTIES, 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: 02 Aug 2017 (8 years ago)
Date of dissolution: 26 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2024 (10 months ago)
Document Number: L17000164476
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2400 East Commercial Blvd, Fort Lauderdale, FL, 33308, US
Address: 1071 SW 1st Ave, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELROSE DANIEL P Authorized Member 1071 SW 1st Ave, Pompano Beach, FL, 33060
MELROSE JULIE A Authorized Member 1071 SW 1st Ave, Pompano Beach, FL, 33060
MELROSE JULIE A Agent 1071 SW 1st Ave, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-26 - -
CHANGE OF MAILING ADDRESS 2021-04-21 1071 SW 1st Ave, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2019-10-23 MELROSE, JULIE A -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 1071 SW 1st Ave, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1071 SW 1st Ave, Pompano Beach, FL 33060 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-26
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-02-08
Florida Limited Liability 2017-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5416008008 2020-06-28 0455 PPP 3000 N Federal Hwy 1A, Fort Lauderdale, FL, 33306-1404
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3469
Loan Approval Amount (current) 3469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1404
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3514.05
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State