Search icon

JOE'S BLUE POOLS, LLC - Florida Company Profile

Company Details

Entity Name: JOE'S BLUE POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOE'S BLUE 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: 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 20 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L08000021121
FEI/EIN Number 800362283

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

Address: 3853 floramar terrace, new port richey, FL, 34652, US
Mail Address: P. O. BOX 6137, SPRING HILL, FL, 34611
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBARELLA JOSEPH A Managing Member 3853 floramar terrace, new port richey, FL, 34652
ALBARELLA JOSEPH AOwner Agent 3853 floramar terrace, new port richey, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-11 3853 floramar terrace, new port richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-11 3853 floramar terrace, new port richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2014-04-28 ALBARELLA, JOSEPH A, Owner -
CHANGE OF MAILING ADDRESS 2009-04-23 3853 floramar terrace, new port richey, FL 34652 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State