Search icon

AQ PEO III, LLC - Florida Company Profile

Company Details

Entity Name: AQ PEO III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQ PEO III, 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: 19 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L19000177766
FEI/EIN Number 84-2562723

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

Address: 101 Riverfront Blvd., Bradenton, FL, 34205, US
Mail Address: 101 Riverfront Blvd, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Appleman Kristen J Manager 101 Riverfront Blvd., Bradenton, FL, 34205
Cumbee John E Manager 101 Riverfront Blvd, Bradenton, FL, 34205
COADVANTAGE CORPORATION Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116372 COADVANTAGE ACTIVE 2019-10-28 2029-12-31 - 101 RIVERFRONT BLVD. SUITE 300, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 101 Riverfront Blvd., Suite 300, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2022-02-03 101 Riverfront Blvd., Suite 300, Bradenton, FL 34205 -
LC AMENDMENT 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000025936 TERMINATED 1000000873354 MANATEE 2021-01-14 2031-01-20 $ 4,107.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-17
LC Amendment 2019-10-24
Florida Limited Liability 2019-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State