Search icon

ALYS BEACH POOLS, LLC - Florida Company Profile

Company Details

Entity Name: ALYS BEACH POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALYS BEACH 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: 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: 01 Mar 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: L07000023045
FEI/EIN Number 208621543

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

Address: 5724 HWY 280 E, BIRMINGHAM, AL, 35242, US
Mail Address: P.O. BOX 61-5500, ALYS BEACH, FL, 32461, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBSCO GULF COAST DEVELOPMENT, INC. Manager -
CORPORATION SERVICE COMPANY Agent -
NOVAK TYLER B Secretary 5724 HWY 280 E, BIRMINGHAM, AL, 35242
PAGE JAMES L President 5724 HWY 280 E, BIRMINGHAM, AL, 35242
EVERETT DAVID Vice President 5724 HWY 280 E, BIRMINGHAM, AL, 35242
MOORE HEATHER P Vice President 5724 HWY 280 E, BIRMINGHAM, AL, 35242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 5724 HWY 280 E, BIRMINGHAM, AL 35242 -
CHANGE OF MAILING ADDRESS 2020-04-27 5724 HWY 280 E, BIRMINGHAM, AL 35242 -
LC STMNT OF RA/RO CHG 2015-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-02-05 CORPORATION SERVICE COMPANY -
LC REVOCATION OF DISSOLUTION 2014-06-13 - -
VOLUNTARY DISSOLUTION 2014-05-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State