Search icon

PROFESSIONAL POOL SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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