Search icon

JOHNNY'S POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: JOHNNY'S POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNNY'S POOL SERVICE 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: 18 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000053237
FEI/EIN Number NOT APPLICABLE

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

Address: 583 QUEENSBRIDGE DR, LAKE MARY, FL, 32746, US
Mail Address: 583 QUEENSBRIDGE DR, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCRIMA LYNNETTE Managing Member 583 QUEENSBRIDGE DR, LAKE MARY, FL, 32746
SCRIMA LENNY Managing Member 724 ALFREDO DR, ORLANDO, FL, 32810
CENTRAL FLORIDA ACCOUNTANTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-09 933 LEE RD, STE 401, PRLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2011-09-09 583 QUEENSBRIDGE DR, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2011-09-09 CENTRAL FLORIDA ACCOUNTANTS, INC -
CHANGE OF PRINCIPAL ADDRESS 2011-09-09 583 QUEENSBRIDGE DR, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2009-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-02-22
LC Amendment 2011-09-09
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-21
REINSTATEMENT 2009-06-17
Florida Limited Liability 2007-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1138407309 2020-04-28 0491 PPP 4337 DOLPHIN WAY, EDGEWATER, FL, 32141
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EDGEWATER, VOLUSIA, FL, 32141-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 541990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7569.25
Forgiveness Paid Date 2021-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State