Search icon

AQUA RES-Q LLC - Florida Company Profile

Company Details

Entity Name: AQUA RES-Q LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA RES-Q 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: 02 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L18000055593
FEI/EIN Number 82-4802025

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

Address: 1322 EMERALD HILL WAY, VALRICO, FL, 33594
Mail Address: 1322 EMERALD HILL WAY, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valdez Nathan G Manager 1322 EMERALD HILL WAY, VALRICO, FL, 33594
VALDEZ ALLISON Agent 1322 Emerald Hill Way, Valrico, FL, 33594
VALDEZ NICOLAS Manager 1322 EMERALD HILL WAY, VALRICO, FL, 33594
valdez allison Manager 1322 EMERALD HILL WAY, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 1322 Emerald Hill Way, Valrico, FL 33594 -
LC AMENDMENT 2023-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 1322 EMERALD HILL WAY, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2023-01-09 1322 EMERALD HILL WAY, VALRICO, FL 33594 -
LC AMENDMENT 2022-04-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 VALDEZ, ALLISON -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-15 - -
LC AMENDMENT 2018-04-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-03
LC Amendment 2023-01-09
LC Amendment 2022-04-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-05
LC Amendment 2018-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State