Search icon

AWARD POOLS, LLC - Florida Company Profile

Company Details

Entity Name: AWARD POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWARD POOLS, 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: 20 Aug 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L03000031601
FEI/EIN Number 200231894

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

Address: 122 N. KIRKMAN RD, ORLANDO, FL, 32811
Mail Address: 122 N. KIRKMAN RD, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMANAUSKAS VYTAS A Manager 3403 GREENWICH VILLAGE BLVD, ORLANDO, FL, 32835
RAMANAUSKAS VYTAS A Agent 122 N. KIRKMAN RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-01 122 N. KIRKMAN RD, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2005-08-01 122 N. KIRKMAN RD, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-01 122 N. KIRKMAN RD, ORLANDO, FL 32811 -
AMENDMENT 2003-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004666 LAPSED 0703386CACE(08) BROWARD CTY CRTHOUSE 2008-03-07 2013-05-20 $173809.12 HORNERXPRESS CONTROL FLORIDA INC, 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 32811
J08900000158 LAPSED 16-2006-CC-020030-MA CTY CRT FOR DUVAL CTY FL DIV A 2007-11-08 2013-01-03 $15076.28 SCP DISTRIBUTORS, LLC, 2900 DAWN ROAD, JACKSONVILLE, FL 32207
J07900006226 LAPSED 06-CA-9463 9 CIR ORANGE CT FL 2007-03-06 2012-04-23 $16585.01 ROBERTO & JUANITA DELEON, 1406 MIMI CT, KISSIMMEE, FL 34744
J07900003866 LAPSED 06-30828-M HILLSBOROUGH CTY CRT SML CLMS 2007-01-09 2012-03-12 $5475.78 CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209
J06000272562 LAPSED CI-06-CI-2011 CIRCUIT COURT OSCEOLA COUNTY 2006-11-27 2011-11-27 $22,302.00 MILTON GARCES AND NORA GARCES, 3278 AMBERLY PARK CIRCLE, KISSIMMEE, FL 34743

Documents

Name Date
ANNUAL REPORT 2006-09-13
Off/Dir Resignation 2006-08-01
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-07-02
Amendment 2003-09-18
Florida Limited Liabilites 2003-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State