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