Search icon

RESURRECTION POOLS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESURRECTION POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2004 (21 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
Mail Address: 11155 Dolfield Boulevard, Suite 216, Owings Mills, MD, 21117, US
Address: 2032 El Jobean Road, Suite #3, Port Charlotte, FL, 33948, US
ZIP code: 33948
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flor Scott Manager 2032 El Jobean Road, Suite #3, Port Charlotte, FL, 33948
Sheehan Brian C Manager 2032 El Jobean Road, Suite #3, Port Charlotte, FL, 33948
- Agent -
Friedlander Mitchell B Manager 2032 El Jobean Road, Suite #3, Port Charlotte, FL, 33948
Rowell Eric Auth 2032 El Jobean Road, Suite #3, Port Charlotte, FL, 33948

Form 5500 Series

Employer Identification Number (EIN):
201964606
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214746.00
Total Face Value Of Loan:
214746.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214746.00
Total Face Value Of Loan:
214746.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$214,746
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,746
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,316.88
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $214,746

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State