Entity Name: | GREAT AMERICAN POOLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREAT AMERICAN POOLS 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. |
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: | 16 Jun 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000059914 |
FEI/EIN Number |
412182407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 736 Lee Road, Orlando, FL, 32810, US |
Mail Address: | 736 Lee Road, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUIKSHANK GRANT | Manager | 736 Lee Road, ORLANDO, FL, 32810 |
CRUIKSHANK SCOTT | Manager | 362 Rockville Springs Dr., Eatonton, GA, 31024 |
CRUIKSHANK JEFFREY G | Managing Member | 2416 Continental Blvd., ORLANDO, FL, 32808 |
CRUIKSHANK GRANT W | Agent | 736 Lee Road, Orlando, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 736 Lee Road, Suite 127, Orlando, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 736 Lee Road, Suite 127, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 736 Lee Road, Suite 127, Orlando, FL 32810 | - |
REINSTATEMENT | 2010-10-26 | - | - |
PENDING REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State