Search icon

POOL BROTHERS OF LAKE WORTH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MIJIC MLADEN Manager 10101 LANTANA RD., LAKE WORTH, FL, 33449
MIJIC MLADEN Agent 10101 LANTANA RD., LAKE WORTH, FL, 33449

Fictitious Names

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

Events

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 - -

Documents

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