Entity Name: | POOTER'S PONDS & PRESSURE-KRETE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POOTER'S PONDS & PRESSURE-KRETE, 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: | 09 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000051298 |
FEI/EIN Number |
841630847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 WESTON ROAD, LEESBURG, FL, 34748, US |
Mail Address: | 12 WESTON ROAD, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROOVER CLINT R | Managing Member | 12 WESTON ROAD, LEESBURG, FL, 34748 |
Groover Kelly M | Auth | 12 WESTON ROAD, LEESBURG, FL, 34748 |
GROOVER CLINT R | Agent | 12 WESTON ROAD, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 12 WESTON ROAD, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 12 WESTON ROAD, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 12 WESTON ROAD, LEESBURG, FL 34748 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000056269 | LAPSED | 2015SC001256 | LAKE A COUNTY | 2015-08-06 | 2022-01-30 | $1813.50 | CODY LEMONAKIS DBA CSL LAWN CARE, 10051 SHADEMOOR DRIVE, LEESBURG, FL, 34788 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-09-13 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State