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. |
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 |
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 |
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 |
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 | - |
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