Search icon

SUNSHINE POOL SERVICES OF NORTH FLORIDA "L.L.C." - Florida Company Profile

Company Details

Entity Name: SUNSHINE POOL SERVICES OF NORTH FLORIDA "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE POOL SERVICES OF NORTH FLORIDA "L.L.C." 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 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: L04000003685
FEI/EIN Number 522438627

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

Address: 4191 SAN JUAN AVE, JACKSONVILLE, FL, 32210, US
Mail Address: 4191 SAN JUAN AVE, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE GEORGE A Manager 3811 COLEBROOKE DR, JACKSONVILLE, FL, 32210
WHITE GEORGE A Agent 4191 SAN JUAN AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-27 WHITE, GEORGE A -
REINSTATEMENT 2012-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 4191 SAN JUAN AVE, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-02 4191 SAN JUAN AVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2009-09-02 4191 SAN JUAN AVE, JACKSONVILLE, FL 32210 -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State