Search icon

SOUTHERN COMFORT POOL SERVICE OF NORTH PORT LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN COMFORT POOL SERVICE OF NORTH PORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN COMFORT POOL SERVICE OF NORTH PORT 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: 29 Apr 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Apr 2008 (17 years ago)
Document Number: L08000043530
FEI/EIN Number 651250551

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

Address: 2647 Mincey Terrace, NORTH PORT, FL, 34287, US
Mail Address: PO BOX 7556, NORTH PORT, FL, 34290, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KRISTINA Managing Member 2647 Mincey Terrace, NORTH PORT, FL, 34287
BROWN ROBERT E Managing Member 2647 Mincey Terrace, NORTH PORT, FL, 34287
BROWN KRISTINA Agent 2647 Mincey Terrace, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 2647 Mincey Terrace, NORTH PORT, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 2647 Mincey Terrace, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2021-01-04 2647 Mincey Terrace, NORTH PORT, FL 34287 -
CONVERSION 2008-04-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000081332. CONVERSION NUMBER 100000087251

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State