Search icon

ISLAND WAY PAVERS & POOLS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ISLAND WAY PAVERS & POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND WAY PAVERS & 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: 10 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L07000038720
FEI/EIN Number 271261279

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

Address: 110 Island Way, Clearwater Beach, FL, 33767, US
Mail Address: 110 Island Way, Clearwater Beach, FL, 33767, US
ZIP code: 33767
City: Clearwater Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hidalgo Justin Manager 110 Island Way, Clearwater Beach, FL, 33767
Hidalgo Justin R Agent 110 Island Way, Clearwater Beach, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065368 ISLANDWAY POOLS, LLC ACTIVE 2022-05-26 2027-12-31 - 220 GULF BLVD, BELLEAIR SHORE, FL, 33786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 110 Island Way, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2023-03-13 110 Island Way, Clearwater Beach, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 110 Island Way, Clearwater Beach, FL 33767 -
REGISTERED AGENT NAME CHANGED 2022-02-25 Hidalgo, Justin Reed -
LC AMENDMENT 2019-07-15 - -
LC DISSOCIATION MEM 2019-07-01 - -
LC DISSOCIATION MEM 2018-06-08 - -
LC AMENDMENT 2013-12-13 - -
LC AMENDMENT 2011-07-19 - -
REINSTATEMENT 2009-11-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-11-20
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-12-16
AMENDED ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-01-28

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19730.00
Total Face Value Of Loan:
19730.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,730
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,851.67
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $19,730

Motor Carrier Census

DBA Name:
ISLAND WAY POOLS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-04-23
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State