Search icon

POOL BOY SERVICES LLC - Florida Company Profile

Company Details

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

POOL BOY SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: L06000002217
FEI/EIN Number 204099965

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

Address: 5265 S. Alice pt, Homosassa, FL, 34446, US
Mail Address: 5265 S Alice Pt, Homosassa, FL, 34446-2328, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON A. J Manager 5265 S. Alice pt, Homosassa, FL, 34446
WATSON A. J Agent 5265 S. Alice pt, Homosassa, FL, 34446
Aj watson Secretary 5265 S. Alice pt, Homosassa, FL, 34446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123339 PBS LOGISTICS EXPIRED 2014-12-09 2019-12-31 - 8259 W SCOTCHPINE LANE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-12 5265 S. Alice pt, Homosassa, FL 34446 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 5265 S. Alice pt, Homosassa, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 5265 S. Alice pt, Homosassa, FL 34446 -
LC NAME CHANGE 2009-05-01 POOL BOY SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State