Entity Name: | CERTIFIED POOL SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERTIFIED 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. |
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: | 16 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000073749 |
FEI/EIN Number |
260511706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 69 Shores Ave., NAPLES, FL, 34110, US |
Mail Address: | 69 Shores Ave., NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISCHLER WILLIAM | Managing Member | 69 Shores Ave., NAPLES, FL, 34110 |
DISCHLER WILLIAM J | Agent | 69 Shores Ave., NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 69 Shores Ave., NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 69 Shores Ave., NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 69 Shores Ave., NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | DISCHLER, WILLIAM J | - |
LC NAME CHANGE | 2015-06-08 | CERTIFIED POOL SERVICE, LLC | - |
REINSTATEMENT | 2013-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-07-25 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-04-26 |
LC Name Change | 2015-06-08 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-02-27 |
REINSTATEMENT | 2013-12-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State