Search icon

PARKER POOLS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PARKER POOLS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARKER POOLS SERVICES, 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: 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L04000007421
FEI/EIN Number 200650968

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

Address: 71 SOUTH DIXIE HIGHWAY, #2, ST. AUGUSTINE, FL, 32084
Mail Address: 71 SOUTH DIXIE HIGHWAY, #2, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER ANNE M Managing Member 71 SOUTH DIXIE HIGHWAY, ST. AUGUSTINE, FL, 32084
PARKER GEORGE Managing Member 71 SOUTH DIXIE HIGHWAY # 2, ST. AUGUSTINE, FL, 32084
PARKER POOLS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 71 S DIXIE HWY STE #2, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2012-04-10 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 PARKER POOLS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 71 SOUTH DIXIE HIGHWAY, #2, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2006-04-19 71 SOUTH DIXIE HIGHWAY, #2, ST. AUGUSTINE, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000706022 ACTIVE 1000000621932 ST JOHNS 2014-05-05 2026-11-03 $ 876.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000239470 TERMINATED 1000000211455 ST JOHNS 2011-04-12 2021-04-20 $ 2,216.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-30
REINSTATEMENT 2012-04-10
REINSTATEMENT 2010-10-11
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-21
Florida Limited Liability 2004-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State