Search icon

SAWGRASS POOLS OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SAWGRASS POOLS OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAWGRASS POOLS OF CENTRAL FLORIDA, 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 Feb 2008 (17 years ago)
Document Number: L08000021604
FEI/EIN Number 262228893

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

Address: 6800 E HWY 326, SILVER SPRINGS, FL, 34488, US
Mail Address: 6800 E HWY 326, SILVER SPRINGS, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARLEY MICHAEL R Manager 6800 E HWY 326, SILVER SPRINGS, FL, 34488
Darley Michael R Agent 6800 E HWY 326, SILVER SPRINGS, FL, 34488

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000068013 FROG POOLS EXPIRED 2016-07-11 2021-12-31 - 3270 SE 58TH AVE #3, OCALA, FL, 34480
G12000073446 RICK LORICK CONSTRUCTION CUSTOM POOLS EXPIRED 2012-07-24 2017-12-31 - 3887 SE LAKE WEIR AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 6800 E HWY 326, SILVER SPRINGS, FL 34488 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 6800 E HWY 326, SILVER SPRINGS, FL 34488 -
CHANGE OF MAILING ADDRESS 2017-12-06 6800 E HWY 326, SILVER SPRINGS, FL 34488 -
REGISTERED AGENT NAME CHANGED 2016-04-12 Darley, Michael R -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State