Search icon

DOCKSIDE POOLS LLC. - Florida Company Profile

Company Details

Entity Name: DOCKSIDE POOLS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCKSIDE 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.
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: 28 Jan 2008 (17 years ago)
Document Number: L08000009575
FEI/EIN Number 74-3253536

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

Address: 1407 S French Ave, SANFORD, FL, 32771, US
Mail Address: 1407 S French Ave, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIERLEY KEVIN M Owne 1407 S French Ave, SANFORD, FL, 32771
Brierley Kelsey M Owne 1407 S French Ave, Sanford, FL, 32771
Irwin Alexis Owne 1407 S French Ave, SANFORD, FL, 32771
BRIERLEY KEVIN M Agent 1407 S French Ave, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144929 SEMINOLE POOL SUPPLY ACTIVE 2021-10-28 2026-12-31 - 1407 S FRENCH AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 1407 S French Ave, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-04-06 1407 S French Ave, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 1407 S French Ave, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000424513 TERMINATED 1000000829709 SEMINOLE 2019-06-10 2039-06-19 $ 1,338.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000424521 TERMINATED 1000000829712 SEMINOLE 2019-06-10 2029-06-19 $ 415.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000422384 TERMINATED 1000000829014 SEMINOLE 2019-06-07 2039-06-19 $ 5,912.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3996187310 2020-04-29 0491 PPP 1407 S French Ave, Sanford, FL, 32771
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31763
Loan Approval Amount (current) 31763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 11
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32108.86
Forgiveness Paid Date 2021-06-01

Date of last update: 02 May 2025

Sources: Florida Department of State