Search icon

AFFORDABLE POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE 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: 17 Sep 2007 (18 years ago)
Date of dissolution: 09 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L07000094421
FEI/EIN Number 261074958

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

Address: 1005 SW 48th Terrace, CAPE CORAL, FL, 33914, US
Mail Address: 1005 SW 48th Terrace, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGGS LARRY A President 1005 SW 48th Terrace, CAPE CORAL, FL, 33914
RIGGS LARRY A Agent 1005 SW 48th Terrace, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-09 - -
REINSTATEMENT 2019-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-21 1005 SW 48th Terrace, #3, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-21 1005 SW 48th Terrace, #3, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2019-05-21 1005 SW 48th Terrace, #3, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2019-05-21 RIGGS, LARRY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-05-21
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6321167800 2020-06-01 0455 PPP 1005 48TH TER, CAPE CORAL, FL, 33914
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33914-1100
Project Congressional District FL-19
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5573.79
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State