Search icon

AARON'S ELITE POOL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: AARON'S ELITE POOL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AARON'S ELITE 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: 18 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L08000006434
FEI/EIN Number 800370907

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

Address: 1572 Cattlemen Rd, sarasota, FL, 34232, US
Mail Address: 4411 Bee Ridge Road, sarasota, FL, 34233, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burkett Aaron J President 1572 Cattlemen Rd, Sarasota, FL, 342326229
Burkett Aaron J Agent 1572 Cattleman, sarasota, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 1572 Cattlemen Rd, sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2023-07-10 Burkett, Aaron James -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 1572 Cattleman, sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2022-03-23 1572 Cattlemen Rd, sarasota, FL 34232 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000143853 TERMINATED 1000000881995 SARASOTA 2021-03-25 2031-03-31 $ 861.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J18000508739 TERMINATED 1000000789979 SARASOTA 2018-07-12 2028-07-18 $ 1,954.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3718798900 2021-04-28 0455 PPP 2123 Global Ct 2123 Global Ct, Sarasota, FL, 34240-7825
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23617
Loan Approval Amount (current) 23617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34240-7825
Project Congressional District FL-17
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23724.59
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State