Search icon

ACAPULCO OCEAN WATERS LLC - Florida Company Profile

Company Details

Entity Name: ACAPULCO OCEAN WATERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Jul 2009 (16 years ago)
Date of dissolution: 22 Oct 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: M09000002715
FEI/EIN Number 270555473

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

Address: 333 EARLE OVINGTON BLVD, STE. 900, UNIONDALE, NY, 11553, US
Mail Address: 333 EARLE OVINGTON BLVD, STE. 900, UNIONDALE, NY, 11553, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAYTONA BEACH SIX, LLC Member 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553
CONNOLLY WILLIAM Auth 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153097 ACAPULCO INN EXPIRED 2009-09-08 2014-12-31 - 2505 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2013-10-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-10-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 333 EARLE OVINGTON BLVD, STE. 900, UNIONDALE, NY 11553 -
CHANGE OF MAILING ADDRESS 2011-02-24 333 EARLE OVINGTON BLVD, STE. 900, UNIONDALE, NY 11553 -
LC AMENDMENT 2009-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000235576 TERMINATED 1000000707752 VOLUSIA 2016-03-14 2036-04-06 $ 5,642.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
LC Withdrawal 2019-10-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
Reg. Agent Change 2013-10-02
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State