Search icon

KEN'S POOL & SPA REPAIR LLC - Florida Company Profile

Company Details

Entity Name: KEN'S POOL & SPA REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEN'S POOL & SPA REPAIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L03000051178
FEI/EIN Number 412119377

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

Address: 531 BARBER STREET, SEBASTIAN, FL, 32958, US
Mail Address: 531 BARBER STREET, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHACHT LISA M Manager 531 BARBER STREET, SEBASTIAN, FL, 32958
SCHACHT RONALD A Managing Member 531 BARBER STREET, SEBASTIAN, FL, 32958
BISSON AARON S Manager 1425 24TH AVENUE SW, VERO BEACH, FL, 32962
SCHACHT COREY C Manager 531 BARBER STREET, SEBASTIAN, FL, 32958
SCHACHT LISA Agent 531 BARBER STREET, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 531 BARBER STREET, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2021-09-23 SCHACHT, LISA -
CHANGE OF MAILING ADDRESS 2021-09-23 531 BARBER STREET, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 531 BARBER STREET, SEBASTIAN, FL 32958 -
LC AMENDMENT 2015-09-23 - -
LC AMENDMENT 2012-07-02 - -
LC AMENDMENT 2010-05-17 - -
LC AMENDMENT 2007-08-13 - -
LC AMENDMENT 2006-06-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
LC Amendment 2022-01-04
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State