Search icon

JOHN'S POOL PATROL LLC - Florida Company Profile

Company Details

Entity Name: JOHN'S POOL PATROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN'S POOL PATROL 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 24 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2020 (5 years ago)
Document Number: L08000109788
FEI/EIN Number 263832181

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

Address: 1500 BEVILLE RD, DAYTONA BEACH, FL, 32114, US
Mail Address: 1500 BEVILLE RD., STE. 606-150, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOODSWORTH JOHN Owne 1500 BEVILLE RD., DAYTONA BEACH, FL, 32114
BLOODSWORTH JOHN Agent 1500 BEVILLE RD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-19 1500 BEVILLE RD, STE 606-150, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2018-06-18 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 BLOODSWORTH, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1500 BEVILLE RD, STE 606-150, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2011-04-06 1500 BEVILLE RD, STE 606-150, DAYTONA BEACH, FL 32114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-24
ANNUAL REPORT 2019-02-07
LC Amendment 2018-06-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State