Search icon

ADVANCED POOL & SPA SERVICE, LLC

Company Details

Entity Name: ADVANCED POOL & SPA SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000067317
FEI/EIN Number 201708850
Address: 807 Linda Dr, Mary Esther, FL, 32569, US
Mail Address: PO BOX 1816, DESTIN, FL, 32540
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Snell Pamela Agent 807 Linda Dr, Mary Esther, FL, 32569

President

Name Role Address
SNELL James N President PO BOX 1816, DESTIN, FL, 32540

Chief Operating Officer

Name Role Address
Snell Pamela M Chief Operating Officer PO BOX 1816, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 807 Linda Dr, Mary Esther, FL 32569 No data
REGISTERED AGENT NAME CHANGED 2014-04-27 Snell, Pamela No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 807 Linda Dr, Mary Esther, FL 32569 No data
CHANGE OF MAILING ADDRESS 2007-12-14 807 Linda Dr, Mary Esther, FL 32569 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000129900 LAPSED 2016 CC 001846 F OKALOOSA COUNTY COURT 2017-01-17 2022-03-10 $8,121.55 POOL EQUIPMENT AND SUPPLY INC., 893 PLANTATION WAY, MONTGOMERY, AL 36117

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-08-19
ANNUAL REPORT 2007-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State