Search icon

AMERICAN SWIMMING POOL SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SWIMMING POOL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SWIMMING POOL SYSTEMS, LLC 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: 05 Apr 2002 (23 years ago)
Date of dissolution: 06 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: L02000008209
FEI/EIN Number 010665935

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

Address: 950 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 950 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGEN ECO - ENERGY USA, INC Auth -
Noble Jenine Chief Financial Officer 950 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714
NOBLE JENINE Agent 950 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-06 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 NOBLE, JENINE -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 950 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 950 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2009-03-30 950 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State