Search icon

CSF AQUATICS, LLC - Florida Company Profile

Company Details

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

CSF 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: 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: 12 Dec 2019 (5 years ago)
Document Number: L19000296380
FEI/EIN Number 84-4039957

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

Address: 8435 SW 80TH STREET, STE 2, OCALA, FL, 34481
Mail Address: 8435 SW 80TH STREET, STE 2, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colen Kenneth D President 8435 SW 80TH STREET, STE 2, OCALA, FL, 34481
Rogers Rebecca O Vice President 8435 SW 80TH STREET, SUITE 2, OCALA, FL, 34481
STEARNS WEAVER MILLER WEISSLER ALHADEFF & Agent 106 E. College Ave., Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148621 FAST ACTIVE 2021-11-05 2026-12-31 - 8435 SW 80TH STREET, SUITE 2, OCALA, FL, 34481
G21000148622 FAST FALCONS ACTIVE 2021-11-05 2026-12-31 - 8435 SW 80TH STREET, SUITE 2, OCALA, FL, 34481
G21000148626 FLORIDA AQUATICS SWIMMING & TRAINING ACTIVE 2021-11-05 2026-12-31 - 8435 SW 80TH STREET, SUITE 2, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 STEARNS WEAVER MILLER WEISSLER ALHADEFF & -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 106 E. College Ave., Suite 700, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-11
Florida Limited Liability 2019-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State