Search icon

WELLER POOLS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELLER POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Mar 2007 (18 years ago)
Document Number: L03000022301
FEI/EIN Number 201749040
Address: 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Mail Address: 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
966175
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000543172
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-610-568
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
RUDASILL CHRISTOPHER R Chairman 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
TUHELA JOHN Chief Executive Officer 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Simmons Daniel President 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Atkinson Chris Agent 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
ATKINSON CHRIS Chief Financial Officer 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Laughery Shaun B Vice President 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
- Managing Member -

Form 5500 Series

Employer Identification Number (EIN):
201749040
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 Atkinson, Chris -
LC NAME CHANGE 2007-03-09 WELLER POOLS LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-17
Type:
Referral
Address:
8505 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 32801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-07-23
Type:
Planned
Address:
2885 BONNET CREEK ROAD, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-24
Type:
Planned
Address:
800 BUENA VISTA DRIVE, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-22
Type:
Planned
Address:
1500 EPCOT RESORT BLVD., LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-12-28
Type:
Unprog Rel
Address:
TYPHOON LAGOON, 1800 BUENA VISTA DRIVE, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State