Search icon

AQUABRITE POOL & SPA, LLC - Florida Company Profile

Company Details

Entity Name: AQUABRITE POOL & SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUABRITE POOL & SPA, 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: 27 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000122614
FEI/EIN Number 208131640

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

Address: 1428 SE 16th Place, CAPE CORAL, FL, 33990, US
Mail Address: 1428 SE 16th Place, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLOCK GREGG D Manager 1428 SE 16TH PLACE, CAPE CORAL, FL, 33990
POLLOCK SHARON Manager 1428 SE 16th Place, CAPE CORAL, FL, 33990
BOONE REGINA Manager 1428 SE 16TH PLACE, CAPE CORAL, FL, 33990
SPIEGEL & UTRERA, P.A. Agent -
BOONE JEFFREY D Manager 1428 SE 16TH PLACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 1428 SE 16th Place, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2015-03-09 1428 SE 16th Place, CAPE CORAL, FL 33990 -
LC AMENDMENT AND NAME CHANGE 2011-03-02 AQUABRITE POOL & SPA, LLC -

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
LC Amendment 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State