Entity Name: | ABYSS POOLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABYSS 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: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2025 (3 months ago) |
Document Number: | L06000001515 |
FEI/EIN Number |
204236101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 835 S. Peninsula Dr., Daytona Beach, FL, 32118, US |
Mail Address: | 835 S. Peninsula Dr., Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS EDGAR J | Agent | 835 S. Peninsula Dr., Daytona Beach, FL, 32118 |
SIMMONS EDGAR J | Manager | 835 S. Peninsula Dr., Daytona Beach, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000064819 | ABYSS POOLS | EXPIRED | 2017-06-12 | 2022-12-31 | - | 1613 CRESCENT RIDGE RD., DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-14 | 835 S. Peninsula Dr., Daytona Beach, FL 32118 | - |
REINSTATEMENT | 2023-07-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-14 | 835 S. Peninsula Dr., Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2023-07-14 | 835 S. Peninsula Dr., Daytona Beach, FL 32118 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-02 | SIMMONS, EDGAR J | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-21 |
REINSTATEMENT | 2023-07-14 |
REINSTATEMENT | 2019-04-20 |
REINSTATEMENT | 2017-05-02 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-07-10 |
ANNUAL REPORT | 2010-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State