Search icon

RANDY'S POOL SERVICE, LLC - Florida Company Profile

Company Details

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

RANDY'S 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: 19 Feb 2008 (17 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L08000017522
FEI/EIN Number 262010283

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

Address: 4415 Moss Hill Road, Chipley, FL, 32428, US
Mail Address: 4415 Moss Hill Road, Chipley, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER RANDALL R Managing Member 4415 Moss Hill Road, Chipley, FL, 32428
WHITAKER SHERAN S Managing Member 4415 Moss Hill Road, VERNON, FL, 32462
WHITAKER RANDALL R Agent 4415 Moss Hill Road, Chipley, FL, 32428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 4415 Moss Hill Road, Chipley, FL 32428 -
CHANGE OF MAILING ADDRESS 2021-03-18 4415 Moss Hill Road, Chipley, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 4415 Moss Hill Road, Chipley, FL 32428 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State