Search icon

BLUE RIBBON POOL CARE, LLC - Florida Company Profile

Company Details

Entity Name: BLUE RIBBON POOL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE RIBBON POOL CARE, 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000115480
FEI/EIN Number 203879409

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

Address: 400 Venture Drive, SOUTH DAYTONA, FL, 32119, US
Mail Address: 2027 Glenview Terrace, ALTADENA, CA, 91001, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARLIE JEAN-PAUL Managing Member 2525 N. LAKE AVE #8, ALTADENA, CA, 91001
BROWN JEFF L Managing Member 400 Venture Drive, SOUTH DAYTONA, FL, 32119
BROWN JEFF L Agent 400 Venture Drive, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 400 Venture Drive, Ste A, SOUTH DAYTONA, FL 32119 -
REINSTATEMENT 2016-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 400 Venture Drive, Ste A, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2016-02-16 BROWN, JEFF L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-24 400 Venture Drive, Ste A, SOUTH DAYTONA, FL 32119 -
REINSTATEMENT 2012-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2016-02-16
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-11-06
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-05
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-07-01

Date of last update: 01 May 2025

Sources: Florida Department of State