Search icon

BLUE SKY POOLS & SPAS SERVICE LLC - Florida Company Profile

Company Details

Entity Name: BLUE SKY POOLS & SPAS SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE SKY POOLS & SPAS SERVICE 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: 30 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: L05000031260
FEI/EIN Number 202584733

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

Address: 13210 72nd Ct N, West Palm Beach, FL, 33412, US
Mail Address: 13210 72nd Ct N, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARE MATTHEW T Managing Member 13210 72nd Ct N, West Palm Beach, FL, 33412
Hare Mary J Auth 13210 72nd Ct N, West Palm Beach, FL, 33412
HARE Mary Agent 13210 72nd Ct N, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 13210 72nd Ct N, West Palm Beach, FL 33412 -
REINSTATEMENT 2020-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 13210 72nd Ct N, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2020-02-05 13210 72nd Ct N, West Palm Beach, FL 33412 -
REGISTERED AGENT NAME CHANGED 2020-02-05 HARE, Mary -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-02-05
REINSTATEMENT 2016-03-28
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State