Search icon

AQUA LLC

Company Details

Entity Name: AQUA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Sep 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L23000411255
Address: 6000 COLLINS AVENUE, 513, MIAMI BEACH, FL 33140
Mail Address: 6000 COLLINS AVENUE, 513, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KHURANA, ASHISH Agent 6000 COLLINS AVENUE, 513, MIAMI BEACH, FL 33140

President

Name Role Address
PERISIC, DRAGAN President 1224 NW 45TH STREET, DEERFIELD BEACH, FL 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ANEKA T. MARTIN AND ANTHONY MICHAEL MARTIN VS AQUA PALM BAY PROPERTY, LP D/B/A AQUA 5D2023-1110 2023-03-10 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-CC-013723-X

Parties

Name Anthony Michael Martin
Role Appellant
Status Active
Name Aneka T. Martin
Role Appellant
Status Active
Name AQUA PALM BAY PROPERTY LP
Role Appellee
Status Active
Representations Ryan F. McCain
Name AQUA LLC
Role Appellee
Status Active
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 58 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 3/8/2023
On Behalf Of Aneka T. Martin

Documents

Name Date
Florida Limited Liability 2023-09-01

Date of last update: 09 Feb 2025

Sources: Florida Department of State