Entity Name: | POOL BROTHERS OF LAKE WORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POOL BROTHERS OF LAKE WORTH, 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: | 23 Sep 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000090534 |
FEI/EIN Number |
263416446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 LANTANA RD., LAKE WORTH, FL, 33449, US |
Mail Address: | 10101 LANTANA RD., LAKE WORTH, FL, 33449, US |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIJIC MLADEN | Manager | 10101 LANTANA RD., LAKE WORTH, FL, 33449 |
MIJIC MLADEN | Agent | 10101 LANTANA RD., LAKE WORTH, FL, 33449 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08274900235 | POOL PROS | EXPIRED | 2008-09-30 | 2013-12-31 | - | 12333 CABOT COURT, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-17 | 10101 LANTANA RD., 3, LAKE WORTH, FL 33449 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-17 | 10101 LANTANA RD., 3, LAKE WORTH, FL 33449 | - |
CHANGE OF MAILING ADDRESS | 2020-07-17 | 10101 LANTANA RD., 3, LAKE WORTH, FL 33449 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-17 | MIJIC, MLADEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-17 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State