Search icon

ELLIS AQUATIC INNOVATIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ELLIS AQUATIC INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLIS AQUATIC INNOVATIONS, 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: 05 Feb 2020 (5 years ago)
Document Number: L20000042780
FEI/EIN Number 84-5006436

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

Address: 500 Winderley Place, Suite 116, Maitland, FL, 32751, US
Mail Address: PO Box 2160, Windermere, FL, 34786, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELLIS AQUATIC INNOVATIONS, LLC, ILLINOIS LLC_12927983 ILLINOIS

Key Officers & Management

Name Role Address
ELLIS JEFFREY L President 13013 Mulberry Park Dr, Orlando, FL, 32821
Strong Benjamin Manager 1306 North 28th Ave, Hollywood, FL, 33020
Hartman Jonathan Treasurer 500 Winderley Place, Maitland, FL, 32751
Pisarri Nicole Auth 500 Winderley Place, Maitland, FL, 32751
KILLGORE PEARLMAN SEMANIE DENIUS & SQUIRES Agent 800 N. MAGNOLIA AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Semanie Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1800 Pembrook Drive, Suite 300, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 500 Winderley Place, Suite 116, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-03-08 500 Winderley Place, Suite 116, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-19
Florida Limited Liability 2020-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State