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. |
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 |
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 |
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 | - |
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