Search icon

AQUA PURE OF SW FLORIDA, L.C. - Florida Company Profile

Company Details

Entity Name: AQUA PURE OF SW FLORIDA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA PURE OF SW FLORIDA, L.C. 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: 20 Jul 1998 (27 years ago)
Document Number: L98000001139
FEI/EIN Number 593532059

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

Address: 220 24TH AVE NE, NAPLES, FL, 34120
Mail Address: 220 24TH AVE NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKHAM KEITH D Managing Member 220 24TH AVE NE, NAPLES, FL, 34120
Markham Paula A Auth 220 24TH AVE NE, NAPLES, FL, 34120
MARKHAM KEITH D Agent 220 24TH AVE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059700 NAPLES GAS & WATER EXPIRED 2019-05-20 2024-12-31 - 220 24TH AVE. NE., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 220 24TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2008-04-29 220 24TH AVE NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 220 24TH AVE NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2002-05-28 MARKHAM, KEITH D -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State