Search icon

ABYSS POOLS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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