Search icon

DISCOUNT ELECTRIC MOTORS & POOL SUPPLIES "L.L.C." - Florida Company Profile

Company Details

Entity Name: DISCOUNT ELECTRIC MOTORS & POOL SUPPLIES "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT ELECTRIC MOTORS & POOL SUPPLIES "L.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: 26 Apr 2000 (25 years ago)
Date of dissolution: 24 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: L00000004783
FEI/EIN Number 593707078

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

Address: 7607 HWY 98 NORTH, LAKELAND, FL, 33809
Mail Address: 7607 HWY 98 NORTH, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANGRAW JANET M Managing Member 5715 CRAFTON DRIVE, LAKELAND, FL, 33809
GANGRAW JANET M Agent 5715 CRAFTON DRIVE, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091842 MY POOL PLACE EXPIRED 2013-09-30 2018-12-31 - 7607 HWY 98 NORTH, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-24 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-25 7607 HWY 98 NORTH, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2001-07-25 7607 HWY 98 NORTH, LAKELAND, FL 33809 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-02-01
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State