Search icon

THE ORIGINAL FIVE STAR POOLS LLC - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL FIVE STAR POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ORIGINAL FIVE STAR POOLS 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 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000070955
FEI/EIN Number 271867187

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

Address: 3527 TAMIAMI TRAIL, UNIT A, PORT CHARLOTTE, FL, 33952, US
Mail Address: 64 Sarasota Center Blvd, Sarasota, FL, 34240, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY CLINTON P Manager 64 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
ROSENBERG DAVID HESQ Agent 1626 RINGLING BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-17 3527 TAMIAMI TRAIL, UNIT A, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-21 1626 RINGLING BLVD, FIFTH FLOOR, SUITE 500, SARASOTA, FL 34236 -
LC AMENDMENT 2016-09-21 - -
REGISTERED AGENT NAME CHANGED 2016-09-21 ROSENBERG, DAVID H, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 3527 TAMIAMI TRAIL, UNIT A, PORT CHARLOTTE, FL 33952 -
LC AMENDMENT AND NAME CHANGE 2010-01-26 THE ORIGINAL FIVE STAR POOLS LLC -
CANCEL ADM DISS/REV 2009-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-17
LC Amendment 2016-09-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-04
ADDRESS CHANGE 2010-05-03
ADDRESS CHANGE 2010-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State