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. |
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 |
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 |
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 | - |
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