Search icon

RESURRECTION POOLS, LLC - Florida Company Profile

Company Details

Entity Name: RESURRECTION POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESURRECTION 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: 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: 06 Dec 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Aug 2022 (3 years ago)
Document Number: L04000087996
FEI/EIN Number 201964606

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

Address: 2032 EL JOBEAN RD, PORT CHARLOTTE, FL, 33948, US
Mail Address: 11155 DOLFIELD BOULEVARD, SUITE 216, ATTN: Richard C Naden, OWINGS MILLS, MD, 21117, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESURRECTION POOLS, LLC 401(K) PLAN & TRUST 2022 201964606 2023-10-04 RESURRECTION POOLS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9416238459
Plan sponsor’s address 2032 EL JOBEAN ROAD, PORT CHARLOTTE, FL, 33948

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MATTHEW R KUNTZ
Valid signature Filed with authorized/valid electronic signature
RESURRECTION POOLS, LLC 401(K) PLAN & TRUST 2021 201964606 2022-08-25 RESURRECTION POOLS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9416238459
Plan sponsor’s address 2032 EL JOBEAN ROAD, PORT CHARLOTTE, FL, 33948

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing MATTHEW R KUNTZ
Valid signature Filed with authorized/valid electronic signature
RESURRECTION POOLS, LLC 401(K) PLAN & TRUST 2020 201964606 2021-10-12 RESURRECTION POOLS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9416238459
Plan sponsor’s address 2032 EL JOBEAN ROAD, PORT CHARLOTTE, FL, 33948

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MATTHEW R KUNTZ
Valid signature Filed with authorized/valid electronic signature
RESURRECTION POOLS, LLC 401(K) PLAN & TRUST 2019 201964606 2020-10-15 RESURRECTION POOLS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9416238459
Plan sponsor’s address 2032 EL JOBEAN ROAD, PORT CHARLOTTE, FL, 33948

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MATTHEW R KUNTZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Flor Scott Manager 5813 Lease Lane, Raleigh, NC, 27617
Naden Richard C Secretary 11155 DOLFIELD BOULEVARD, SUITE 216, OWINGS MILLS, MD, 21117
FRIEDLANDER MITCHELL B Manager 11155 Dolfield Boulevard, Suite 216, Owings Mills, MD, 21117
Sheehan Brian C Manager 9801 W Kincey Ave, Ste 160, Huntersville, NC, 28078
Szabo Robert Treasurer 9 E 40th Street, 7th Floor, New York, NY, 10016
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077746 RESURRECTION POOLS EXPIRED 2013-08-05 2018-12-31 - 1212 ENTERPRISE DRIVE UNIT 6/10, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 2032 EL JOBEAN RD, UNIT 4, PORT CHARLOTTE, FL 33948 -
LC STMNT OF RA/RO CHG 2022-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-08-25 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 2032 EL JOBEAN RD, UNIT 4, PORT CHARLOTTE, FL 33948 -
LC AMENDMENT 2018-09-27 - -
LC NAME CHANGE 2014-01-13 RESURRECTION POOLS, LLC -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-18
CORLCRACHG 2022-08-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-01-11
LC Amendment 2018-09-27
ANNUAL REPORT 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2768987209 2020-04-16 0455 PPP 2032 EL JOBEAN ROAD, PORT CHARLOTTE, FL, 33948-2032
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214746
Loan Approval Amount (current) 214746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33948-2032
Project Congressional District FL-17
Number of Employees 21
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216316.88
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State