Search icon

POOL APPEAL, LLC - Florida Company Profile

Company Details

Entity Name: POOL APPEAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOL APPEAL, 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 25 Jul 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2008 (17 years ago)
Document Number: L03000024453
FEI/EIN Number 030531416

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

Mail Address: P.O. BOX 2546, GOLDENROD, FL, 32733
Address: 285 UPTOWN BLVD, SUITE 727, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOY DENNIS R President P.O. BOX 2546, GOLDENROD, FL, 32733
JACOBS JOHN W Vice President 1343 TIERRA CIR., WINTER PARK, FL, 32792
JACOBS JOHN W President 1343 TIERRA CIR., WINTER PARK, FL, 32792
LOY DENNIS R Agent 285 UPTOWN BLVD, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 285 UPTOWN BLVD, SUITE 727, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 285 UPTOWN BLVD, SUITE 727, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2006-04-27 285 UPTOWN BLVD, SUITE 727, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2008-07-25
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-10-15
Florida Limited Liabilites 2003-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State