Search icon

BUCKEYE POOL SERVICE, LLC

Company Details

Entity Name: BUCKEYE POOL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Mar 2005 (20 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L05000025015
FEI/EIN Number 20-2482138
Address: 1497 45th Avenue NE, St. Petersburg, FL 33703
Mail Address: 1497 45th Avenue NE, St. Petersburg, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BALDWIN, JESSICA Agent 1497 45th Avenue NE, St. Petersburg, FL 33703

Manager

Name Role Address
BALDWIN, DAVID Manager 1497 45th Avenue NE, St. Petersburg, FL 33703
BALDWIN, JESSICA A Manager 1497 45th Avenue NE, St. Petersburg, FL 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1497 45th Avenue NE, St. Petersburg, FL 33703 No data
CHANGE OF MAILING ADDRESS 2013-05-01 1497 45th Avenue NE, St. Petersburg, FL 33703 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1497 45th Avenue NE, St. Petersburg, FL 33703 No data
REGISTERED AGENT NAME CHANGED 2008-01-12 BALDWIN, JESSICA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001387118 TERMINATED 1000000523465 COLLIER 2013-08-30 2023-09-12 $ 513.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-04-15

Date of last update: 29 Jan 2025

Sources: Florida Department of State