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. |
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 |
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 |
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 |
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 | - |
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