Search icon

POOL TEK SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: POOL TEK SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOL TEK SERVICES, 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: 22 Sep 2008 (17 years ago)
Date of dissolution: 21 Jun 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L08000090151
FEI/EIN Number 263409500

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

Address: 3077 MOODY AVE., ORANGE PARK, FL, 32065, US
Mail Address: P.O. BOX 2645, ORANGE PARK, FL, 32067, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORSEY DAVID A Managing Member 3077 MOODY AVE., ORANGE PARK, FL, 32065
Dorsey Shawn M Manager 3077 MOODY AVE., ORANGE PARK, FL, 32065
DORSEY DAVID A Agent 3077 MOODY AVE., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CONVERSION 2021-06-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000080398. CONVERSION NUMBER 500000217825
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 DORSEY, DAVID AJR. -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 3077 MOODY AVE., ORANGE PARK, FL 32065 -
LC AMENDMENT AND NAME CHANGE 2009-10-16 POOL TEK SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-30
REINSTATEMENT 2016-12-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-07-24
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State