Search icon

POOL MASTER, LLC - Florida Company Profile

Company Details

Entity Name: POOL MASTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOL MASTER, 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: 31 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: L07000078464
FEI/EIN Number 260619222

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

Address: 206 NE 10TH AVE, CAPE CORAL, FL, 33909
Mail Address: 2550 NE 9th Ave, Wilton Manors, FL, 33305, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIKES JAMES Managing Member 2550 NE 9th Ave, Wilton Manors, FL, 33305
FIKES JAMES Agent 206 NE 10TH AVE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-07-01 206 NE 10TH AVE, CAPE CORAL, FL 33909 -
REINSTATEMENT 2016-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-05-02 FIKES, JAMES -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000236509 TERMINATED 1000000708976 LEE 2016-03-25 2036-04-06 $ 625.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State