Entity Name: | FLORIDA POOL & SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA POOL & SPA, 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: | 24 Dec 2003 (21 years ago) |
Date of dissolution: | 14 Mar 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2019 (6 years ago) |
Document Number: | L03000055901 |
FEI/EIN Number |
650517299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15503 MARCELLO CIRCLE #217, NAPLES, FL, 34110 |
Mail Address: | PO BOX 110221, NAPLES, FL, 34108 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILLINGHAM DALE B | Managing Member | 15503 MARCELLO CIRCLE #217, NAPLES, FL, 34110 |
DILLINGHAM DALE B | Agent | 15503 MARCELLO CIRCLE #217, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-26 | 15503 MARCELLO CIRCLE #217, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-26 | 15503 MARCELLO CIRCLE #217, NAPLES, FL 34110 | - |
REINSTATEMENT | 2010-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-28 | DILLINGHAM, DALE B | - |
LC AMENDMENT | 2008-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2005-03-20 | 15503 MARCELLO CIRCLE #217, NAPLES, FL 34110 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-03-14 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-26 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State