Entity Name: | WELLER POOLS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 May 2004 (21 years ago) |
Date of dissolution: | 03 Apr 2024 (10 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2024 (10 months ago) |
Document Number: | L04000037740 |
FEI/EIN Number | 201148907 |
Address: | 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Mail Address: | 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWER ROBERT | Agent | 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
TUHELA JOHN | Chief Executive Officer | 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
BOWER ROBERT | Chief Financial Officer | 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
RUDASILL CHRISTOPHER R | Chairman | 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
Simmons Daniel | President | 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
Laughery Shaun | Vice President | 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Name | Role |
---|---|
WELLER POOLS LLC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | BOWER, ROBERT | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-03 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State