Search icon

MR POOL PRO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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--___

Events

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 - -

Documents

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