Search icon

PARADISE POOL SERVICE OF LAKE MARY, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE POOL SERVICE OF LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE POOL SERVICE OF LAKE MARY, 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: 03 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L05000054936
FEI/EIN Number 043816352

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

Address: 3126 DELLCREST PLACE, LAKE MARY, FL, 32746
Mail Address: PO BOX 954143, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAMAN PAMELA A Manager PO BOX 954143, LAKE MARY, FL, 32795
Seaman PAMELA A Agent 3126 DELLCREST PLACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Seaman, PAMELA A -
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3126 DELLCREST PLACE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-03-26 3126 DELLCREST PLACE, LAKE MARY, FL 32746 -
REINSTATEMENT 2011-02-01 - -
PENDING REINSTATEMENT 2011-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-03-19
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State