Search icon

POOL LEAK GURU, LLC - Florida Company Profile

Company Details

Entity Name: POOL LEAK GURU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOL LEAK GURU, 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: 12 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2013 (12 years ago)
Document Number: L08000058158
FEI/EIN Number 262790849

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

Address: 2200 MARSH HAWK LN, UNIT 212, FLEMING ISLAND, FL, 32003, US
Mail Address: PO BOX 8030, FLEMING ISLAND, FL, 32006, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS WILLIAM A Managing Member 2200 MARSH HAWK LN UNIT 212, FLEMING ISLAND, FL, 32003
PETERS WILLIAM A Agent 2200 MARSH HAWK LN, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 2200 MARSH HAWK LN, UNIT 212, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 2200 MARSH HAWK LN, UNIT 212, FLEMING ISLAND, FL 32003 -
LC AMENDMENT AND NAME CHANGE 2013-04-05 POOL LEAK GURU, LLC -
CHANGE OF MAILING ADDRESS 2013-02-13 2200 MARSH HAWK LN, UNIT 212, FLEMING ISLAND, FL 32003 -
LC NAME CHANGE 2013-02-05 POOL LEAK SERVICES OF NORTHEAST FLORIDA, LLC -
LC NAME CHANGE 2013-02-04 POOL LEAK SERVICES OF NORTHEAST FLORIDA, LLC -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State