Search icon

AQUAPORT, L.C. - Florida Company Profile

Company Details

Entity Name: AQUAPORT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUAPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L98000002387
FEI/EIN Number 481208626

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

Address: 568 9TH STREET SOUTH, SUITE 137, NAPLES, FL, 34102-6620, US
Mail Address: 568 9TH STREET SOUTH, SUITE 137, NAPLES, FL, 34102-6620, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE NORMAN C Manager 568 NINTH ST., STE. 137, NAPLES, FL, 341026620
BURKE NORMAN C Agent 568 NINTH STREET, NAPLES, FL, 341026620

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 568 NINTH STREET, SUITE 137, NAPLES, FL 34102-6620 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 568 9TH STREET SOUTH, SUITE 137, NAPLES, FL 34102-6620 -
CHANGE OF MAILING ADDRESS 2006-03-15 568 9TH STREET SOUTH, SUITE 137, NAPLES, FL 34102-6620 -
REGISTERED AGENT NAME CHANGED 2001-08-06 BURKE, NORMAN C -
AMENDMENT 2001-08-06 - -
REINSTATEMENT 1999-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-03-03
REINSTATEMENT 2002-12-10
Amendment 2001-08-06
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State