Search icon

HALLELUJAH POOLS LLC - Florida Company Profile

Company Details

Entity Name: HALLELUJAH POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALLELUJAH POOLS 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: 13 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000039427
FEI/EIN Number 264284669

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

Address: 1902 68th Ter E, ELLENTON, FL, 34222, US
Mail Address: PO BOX 41, ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS SAMUEL President 1902 68TH TER E., ELLENTON, FL, 34222
ANDREWS DINA Vice President 1902 68TH TER E, ELLENTON, FL, 34222
ANDREWS DINA R Agent 1902 68TH TER E, ELLENTON, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034125 OMPC EXPIRED 2010-04-19 2015-12-31 - 2010 17TH STREET W, PALMETTO, FL, 34221, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 1902 68th Ter E, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2013-02-06 1902 68th Ter E, ELLENTON, FL 34222 -
REGISTERED AGENT NAME CHANGED 2012-02-10 ANDREWS, DINA RMRS. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 1902 68TH TER E, ELLENTON, FL 34222 -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State