Search icon

SIESTA POOLS OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: SIESTA POOLS OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIESTA POOLS OF SARASOTA, 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: 21 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000030560
FEI/EIN Number 208754324

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

Address: 4080 King Richard Dr., SARASOTA, FL, 34232, US
Mail Address: 4080 King Richard Dr., SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAETANO GUY P President 4080 King Richard Dr., SARASOTA, FL, 34232
GAETANO GUY P Agent 4080 King Richard Dr., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-19 4080 King Richard Dr., SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 4080 King Richard Dr., SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 4080 King Richard Dr., SARASOTA, FL 34232 -
REINSTATEMENT 2011-03-15 - -
REGISTERED AGENT NAME CHANGED 2011-03-15 GAETANO, GUY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2007-03-26 SIESTA POOLS OF SARASOTA, LLC -

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-17
REINSTATEMENT 2011-03-15
ANNUAL REPORT 2009-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State