Search icon

IBIZA POOL LLC - Florida Company Profile

Company Details

Entity Name: IBIZA POOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IBIZA POOL 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: 09 Sep 2005 (20 years ago)
Date of dissolution: 31 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2018 (7 years ago)
Document Number: L05000089133
FEI/EIN Number 203436463

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

Address: 1107 Wisconsin Ave, Palm Harbor, FL, 34683, US
Mail Address: 1107 Wisconsin Ave, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAM ATTILA Managing Member 1107 Wisconsin Ave, Palm Harbor, FL, 34683
IGAZ ANIKO Manager 1107 Wisconsin Ave, Palm Harbor, FL, 34683
Csuthy Balazs Managing Member 1107 Wisconsin Ave, Palm Harbor, FL, 34683
Csaszar Diana Managing Member 1107 Wisconsin Ave, Palm Harbor, FL, 34683
ADAM ATTILA Agent 1107 Wisconsin Ave, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-06 1107 Wisconsin Ave, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2016-09-06 1107 Wisconsin Ave, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 1107 Wisconsin Ave, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2013-02-19 ADAM, ATTILA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State