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. |
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 |
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 |
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 | - |
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