Search icon

ALBERT ADAMS POOL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ALBERT ADAMS POOL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBERT ADAMS POOL 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: 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000070523
FEI/EIN Number 203021997

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

Address: 909 VILLA VENICIA WAY, TAMPA, FL, 33606
Mail Address: 909 VILLA VENICIA WAY, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ALBERT L Manager 909 VILLA VENICIA WAY, TAMPA, FL, 33606
ADAMS SHARMA L Manager 909 VILLA VENICIA WAY, TAMPA, FL, 33606
ADAMS ALBERT L Agent 909 VILLA VENICIA WAY, TAMPA, FL, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149494 FLORIDA POOL MEDICS EXPIRED 2009-08-26 2014-12-31 - 909 VILLA VENICIA WAY, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 909 VILLA VENICIA WAY, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2009-04-04 909 VILLA VENICIA WAY, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-04 909 VILLA VENICIA WAY, TAMPA, FL, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900021378 LAPSED 08-CC-10543 CTY CRT ORANGE CTY FL 2008-10-14 2013-11-17 $9212.11 LESLIE'S POOLMART INC., LESLIE'S POOL SUPPLIES, INC, 3925 E. BROADWAY ROAD, #100, PHOENIX, AZ 85040

Documents

Name Date
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-01-04
Florida Limited Liability 2005-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State