Search icon

SWIMMING POOL CONTRACTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SWIMMING POOL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2013 (12 years ago)
Document Number: L07000103903
FEI/EIN Number 352315249
Address: 28290 Old 41 Road, Bonita Springs, FL, 34135, US
Mail Address: 28290 Old 41 Road, Bonita Springs, FL, 34135, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER EDWARD T Manager 28290 Old 41 Road, Bonita Springs, FL, 34135
Wells Patricia Vice President 28290 Old 41 Road, Bonita Springs, FL, 34135
SCHROEDER EDWARD T Agent 28290 Old 41 Road, Bonita Springs, FL, 34135

Form 5500 Series

Employer Identification Number (EIN):
352315249
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 28290 Old 41 Road, Suite 15, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 28290 Old 41 Road, Suite 15, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-02-12 28290 Old 41 Road, Suite 15, Bonita Springs, FL 34135 -
LC AMENDMENT 2013-07-25 - -
LC AMENDMENT 2011-01-14 - -
REGISTERED AGENT NAME CHANGED 2010-12-30 SCHROEDER, EDWARD T -
LC AMENDMENT 2010-12-30 - -
LC AMENDMENT AND NAME CHANGE 2009-07-08 SWIMMING POOL CONTRACTORS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
351419.00
Total Face Value Of Loan:
351419.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
351419.00
Total Face Value Of Loan:
351419.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$351,419
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$356,492.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $351,419

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State