Search icon

A DOUBLE DIAMOND POOL COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: A DOUBLE DIAMOND POOL COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A DOUBLE DIAMOND POOL COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L08000007421
FEI/EIN Number 261802283

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

Address: 1999 2nd street, englewood, FL, 34223, US
Mail Address: 1999 2nd street, englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY DAVID Managing Member 1999 2ND STREET, ENGLEWOOD, FL, 34223
GENTRY RHONDA Managing Member 1999 2ND STREET, ENGLEWOOD, FL, 34223
GENTRY DAVID Agent 1999 2ND STREET, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1999 2nd street, englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2024-02-02 1999 2nd street, englewood, FL 34223 -
REINSTATEMENT 2023-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-06 GENTRY, DAVID -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1999 2ND STREET, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-02-28
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State