Entity Name: | MR POOL PRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MR POOL PRO 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: | 03 Feb 2010 (15 years ago) |
Date of dissolution: | 29 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2023 (2 years ago) |
Document Number: | L10000012810 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 Yale Castle Court, Ruskin, FL, 33570, US |
Mail Address: | 1520 Yale Castle Court, Ruskin, FL, 33570, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richards Jay C | Owne | 1520 Yale Castle Court, Ruskin, FL, 33570 |
Richards Jay C | Agent | 1520 Yale Castle Court, Ruskin, FL, 33570 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000036252 | DISCOUNT POOL PROS | EXPIRED | 2019-03-19 | 2024-12-31 | - | 6016 12TH AVE WEST, BRADENTON, FL, 34209--___ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 1520 Yale Castle Court, Ruskin, FL 33570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 1520 Yale Castle Court, Ruskin, FL 33570 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 1520 Yale Castle Court, Ruskin, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Richards, Jay C | - |
LC AMENDMENT AND NAME CHANGE | 2019-02-07 | MR POOL PRO LLC | - |
REINSTATEMENT | 2016-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
LC Amendment and Name Change | 2019-02-07 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-08-16 |
REINSTATEMENT | 2014-01-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State