Entity Name: | CONCEPT POOLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CONCEPT POOLS, 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: | 19 Nov 2007 (17 years ago) |
Date of dissolution: | 01 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2023 (2 years ago) |
Document Number: | L07000116510 |
FEI/EIN Number |
26-1815902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1409 RED PINE TRAIL, WELLINGTON, FL 33414 |
Mail Address: | 1409 RED PINE TRAIL, WELLINGTON, FL 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSONE, SR., SCOTT N. | Managing Member | 1409 RED PINE TRAIL, WELLINGTON, FL 33414 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2023-02-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000145373 | TERMINATED | 1000000811183 | PALM BEACH | 2019-01-16 | 2029-02-27 | $ 487.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000478498 | LAPSED | COCE12003910 | BROWARD COUNTY | 2012-05-14 | 2017-06-18 | $14,042.80 | PROLINE DISTRIBUTERS, 1191 SOUTH ROGERS CIRCLE, BOCA RATON, FL 33487 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State