Search icon

BLUE COVE POOL CARE LLC - Florida Company Profile

Company Details

Entity Name: BLUE COVE POOL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE COVE POOL CARE 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: 19 Aug 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: L09000079842
FEI/EIN Number 46-2212636

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

Address: 11414 FORT LAUDERDALE PL, VENICE, FL, 34293, US
Mail Address: 11414 FORT LAUDERDALE PL, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDEN JON Managing Member 11414 FORT LAUDERDALE PL, VENICE, FL, 34293
HEDEN JON Agent 11414 FORT LAUDERDALE PL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 11414 FORT LAUDERDALE PL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2024-03-04 11414 FORT LAUDERDALE PL, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 11414 FORT LAUDERDALE PL, VENICE, FL 34293 -
LC NAME CHANGE 2012-12-10 BLUE COVE POOL CARE LLC -
LC NAME CHANGE 2011-01-18 BLUE COVE POOL & PROPERTY CARE LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8290797306 2020-05-01 0455 PPP 1435 E VENICE AVE #104-237, VENICE, FL, 34292-3197
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34292-3197
Project Congressional District FL-17
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13984
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State