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