Search icon

POOL DOC LLC - Florida Company Profile

Company Details

Entity Name: POOL DOC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOL DOC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2009 (16 years ago)
Document Number: L09000051416
FEI/EIN Number 270254612

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

Address: 1414 SW 115th St, GAINESVILLE, FL, 32607, US
Mail Address: 1414 S.W. 115TH ST., GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK D. LAWRENCE Managing Member 1414 S.W. 115TH ST., GAINESVILLE, FL, 32607
BROCK SHARON M Manager 1414 SW 115TH ST, GAINESVILLE, F, 32607
BROCK D. LAWRENCE Agent 1414 S.W. 115TH ST., GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133471 PINCH A PENNY EXPIRED 2009-07-10 2014-12-31 - 7112 W UNIVERSITY AVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 1414 SW 115th St, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2010-10-19 1414 SW 115th St, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-19 1414 S.W. 115TH ST., GAINESVILLE, FL 32607 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State