Search icon

LISA RAUSCH POOL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: LISA RAUSCH POOL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISA RAUSCH POOL SERVICE, 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: 29 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000034199
FEI/EIN Number 200974269

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

Address: 10316 se 25th ave, OCALA, FL, 34480, US
Mail Address: P.O. BOX 370, BELLVIEW, FL, 34421
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUSCH LISA K Managing Member 3421 SE 91 PLACE, OCALA, FL, 34480
RAUSCH STEPHEN J Agent 3421 SE 91 PLACE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 10316 se 25th ave, OCALA, FL 34480 -
REINSTATEMENT 2014-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-11 3421 SE 91 PLACE, OCALA, FL 34480 -
REINSTATEMENT 2006-12-11 - -
CHANGE OF MAILING ADDRESS 2006-12-11 10316 se 25th ave, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2006-12-11 RAUSCH, STEPHEN J -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-16
REINSTATEMENT 2014-07-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-19
CORAPREIWP 2010-04-21
ANNUAL REPORT 2008-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State