Search icon

POOL DESIGN CONCEPTS, LLC - Florida Company Profile

Company Details

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

POOL DESIGN CONCEPTS, 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 10 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2019 (6 years ago)
Document Number: L08000002390
FEI/EIN Number 261659025

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

Address: 7359 INTERNATIONAL PLACE, UNIT 206, Lakewood Ranch, FL, 34240, US
Mail Address: 7359 INTERNATIONAL PLACE, UNIT 206, Lakewood Ranch, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS PHILLIP M Manager 13640 3RD AVENUE NE, BRADENTON, FL, 34212
HESS JUDITH A Manager 13640 3RD AVENUE NE, BRADENTON, FL, 34212
HESS PHILLIP M Agent 13640 3RD AVENUE NE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 7359 INTERNATIONAL PLACE, UNIT 206, Lakewood Ranch, FL 34240 -
CHANGE OF MAILING ADDRESS 2015-01-08 7359 INTERNATIONAL PLACE, UNIT 206, Lakewood Ranch, FL 34240 -
REINSTATEMENT 2014-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-02-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-08
REINSTATEMENT 2014-03-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State