Search icon

AGNELLI POOLS & CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGNELLI POOLS & CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGNELLI POOLS & CONSTRUCTION, 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: 30 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2010 (15 years ago)
Document Number: L04000001184
FEI/EIN Number 90-0841642

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

Address: 7411 Manatee Ave W Ste 200, Bradenton, FL, 34209-3400, US
Mail Address: 7411 Manatee Ave W Ste 200, Bradenton, FL, 34209-3400, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGNELLI FRANK Managing Member 7411 MANATEE AVE W, BRADENTON, FL, 34209
AGNELLI FRANK Agent 7411 Manatee Ave W Ste 200, Bradenton, FL, 342093400

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 7411 Manatee Ave W Ste 200, Bradenton, FL 34209-3400 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 7411 Manatee Ave W Ste 200, Bradenton, FL 34209-3400 -
CHANGE OF MAILING ADDRESS 2023-01-25 7411 Manatee Ave W Ste 200, Bradenton, FL 34209-3400 -
LC AMENDMENT 2010-02-19 - -
LC NAME CHANGE 2007-12-18 AGNELLI POOLS & CONSTRUCTION, LLC -
LC NAME CHANGE 2007-12-10 MASON POOLS & CONSTRUCTION, LLC -
LC NAME CHANGE 2007-11-30 AGNELLI POOLS & CONSTRUCTION, LLC -
LC NAME CHANGE 2007-10-22 MASON POOLS & CONSTRUCTION, LLC -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
375300.00
Total Face Value Of Loan:
375300.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375300
Current Approval Amount:
375300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
343705.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 778-4330
Add Date:
2017-01-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State