Search icon

AHRENS POOL AND SPA LLC - Florida Company Profile

Company Details

Entity Name: AHRENS POOL AND SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHRENS POOL AND SPA 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: 08 Apr 2005 (20 years ago)
Document Number: L05000035012
FEI/EIN Number 161725104

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

Address: 401 NE MIZNER BLVD #502, BOCA RATON, FL, 33432, US
Mail Address: 401 NE MIZNER BLVD #502, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPTION ONE ACCOUNTING INC Agent -
SILVA THIER VIEIRA CCAROLINA Authorized Member 401 NE MIZNER BLVD #502, BOCA RATON, FL, 33432
VIEIRA DE CARVALHO ANA CLARA Authorized Member 401 NE MIZNER BLVD #502, BOCA RATON, FL, 33432
DOS REIS SILVA PAULO FELIPE Authorized Member 401 NE MIZNER BLVD #502, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 401 NE MIZNER BLVD #502, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2025-01-06 401 NE MIZNER BLVD #502, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2025-01-06 OPTION ONE ACCOUNTING INC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 3275 W HILLSBORO BLVD, SUITE 205, DEERFIELD BCH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 933 Gardenia Drive, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2023-03-07 933 Gardenia Drive, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State