Search icon

WELLER POOLS INTERNATIONAL, LLC

Company Details

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

Agent

Name Role Address
BOWER ROBERT Agent 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Chief Executive Officer

Name Role Address
TUHELA JOHN Chief Executive Officer 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Chief Financial Officer

Name Role Address
BOWER ROBERT Chief Financial Officer 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Chairman

Name Role Address
RUDASILL CHRISTOPHER R Chairman 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

President

Name Role Address
Simmons Daniel President 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Vice President

Name Role Address
Laughery Shaun Vice President 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Managing Member

Name Role
WELLER POOLS LLC Managing Member

Events

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

Documents

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