Entity Name: | PROFESSIONAL POOL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROFESSIONAL POOL SERVICES, 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: | 28 Jan 2005 (20 years ago) |
Date of dissolution: | 09 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2021 (4 years ago) |
Document Number: | L05000009225 |
FEI/EIN Number |
202252193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2716 Brookline Ave, New Smyrna Beach FL 32168, FL, 32118, US |
Mail Address: | 2716 Brookline Ave, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERS ROY J | Manager | 233 OAK LANE, NEW SMYRNA BEACH, FL, 32168 |
SUMMERS DANA | Manager | 2716 Brookline Ave, Daytona Beach, FL, 32118 |
SUMMERS DANA | Agent | 2716 Brookline Ave, New Smyrna Beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 2716 Brookline Ave, New Smyrna Beach FL 32168, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 2716 Brookline Ave, New Smyrna Beach FL 32168, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 2716 Brookline Ave, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | SUMMERS, DANA | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State