Search icon

ROONEY POOLS AND SPA LLC - Florida Company Profile

Company Details

Entity Name: ROONEY POOLS AND SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROONEY POOLS AND SPA 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: 14 May 2008 (17 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: L08000048571
FEI/EIN Number 651563732

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

Address: 2915 PIERCE STREET, HOLLYWOOD, FL, 33020, US
Mail Address: Po Box 813382, HOLLYWOOD, FL, 33081, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPUY ROONEY Manager 2915 PIERCE STREET, HOLLYWOOD, FL, 33020
DUPUY MAGALIE M Manager 2915 PIERCE STREET, HOLLYWOOD, FL, 33020
DUPUY ROONEY Agent 2915 PIERCE STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083632 TOP NOTCH MAIDS EXPIRED 2011-08-23 2016-12-31 - 2915 PIERCE ST #10, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CONVERSION 2015-04-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS P15000042509. CONVERSION NUMBER 900000151359
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 2915 PIERCE STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 2915 PIERCE STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-04-29 2915 PIERCE STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-07
Florida Limited Liability 2008-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State