Entity Name: | ELEGANT REFLECTIONS POOLS & SPAS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEGANT REFLECTIONS POOLS & SPAS L.L.C. 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. |
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: | 05 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2025 (3 months ago) |
Document Number: | L07000070768 |
FEI/EIN Number |
200673613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 973 WHITEWOOD DR, DELTONA, FL, 32725, US |
Address: | 463 Red Cedar Court, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLADO AUGUSTO | President | 463 Red Cedar Court, APOPKA, FL, 32712 |
COLLADO AUGUSTO | Agent | 463 Red Cedar Court, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-02-04 | COLLADO, AUGUSTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 463 Red Cedar Court, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 463 Red Cedar Court, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 463 Red Cedar Court, APOPKA, FL 32712 | - |
CONVERSION | 2007-07-05 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000005002. CONVERSION NUMBER 700000066977 |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-04 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State