Search icon

SUPERIOR POOLS OF SOUTHWEST FLORIDA - FT. MYERS, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR POOLS OF SOUTHWEST FLORIDA - FT. MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR POOLS OF SOUTHWEST FLORIDA - FT. MYERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2004 (20 years ago)
Document Number: L04000086384
FEI/EIN Number 201942391

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

Address: 12221 TOWNE LAKE DR, FT MYERS, FL, 33913, US
Mail Address: 517 Tamiami trl, Port Charlotte, FL, 33953, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krawczyk Jonathon D Chief Executive Officer 517 Tamiami trl, Port Charlotte, FL, 33953
William Krawczyk L Treasurer 517 TAMIAMI TRL, PORT CHARLOTTE, FL, 33953
Kennedy John D Director 12221 TOWNE LAKE DR, FT MYERS, FL, 33913
Cook Benjamin W Manager 12221 TOWNE LAKE DR, FT MYERS, FL, 33913
KRAWCZYK Jonathon D Agent 517 Tamiami trl, Port Charlotte, FL, 33953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 12221 TOWNE LAKE DR, SUITE B, FT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2015-04-30 KRAWCZYK, Jonathon D -
CHANGE OF MAILING ADDRESS 2014-11-26 12221 TOWNE LAKE DR, SUITE B, FT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-26 517 Tamiami trl, Port Charlotte, FL 33953 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State