Search icon

BLUE'S DISCOUNT POOL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: BLUE'S DISCOUNT POOL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE'S DISCOUNT POOL SUPPLY 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: 24 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: L08000041458
FEI/EIN Number 593158298

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

Mail Address: 1301 S BYRON BUTLER PARKWAY, PERRY, FL, 32348, US
Address: 1301 US HWY 19 SOUTH, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE MICHAEL D Manager 1210 MARBLE KNOWLES LN, PERRY, FL, 32348
BLUE MICHAEL D Agent 1301 S BYRON BUTLER PARKWAY, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2017-04-20 BLUE'S DISCOUNT POOL SUPPLY LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 1301 US HWY 19 SOUTH, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2014-03-05 1301 US HWY 19 SOUTH, PERRY, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 1301 S BYRON BUTLER PARKWAY, PERRY, FL 32348 -
LC NAME CHANGE 2009-03-23 KING TREE VIDEO AND DISCOUNT POOL SUPPLY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
LC Amendment and Name Change 2017-04-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State