Search icon

AQUA PRO POOL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: AQUA PRO POOL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA PRO POOL SERVICE, 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: 28 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L10000045691
FEI/EIN Number 273518541

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

Address: 2154 COLLEGE DRIVE, CLEARWATER, FL, 33764
Mail Address: 2154 COLLEGE DRIVE, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE STEPHEN A Manager 2154 COLLEGE DRIVE, CLEARWATER, FL, 33764
KANE STEPHEN A Agent 2154 COLLEGE DRIVE, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101177 AQUA PRO POOLS EXPIRED 2010-11-04 2015-12-31 - 2154 COLLEGE DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 2154 COLLEGE DRIVE, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2023-03-14 2154 COLLEGE DRIVE, CLEARWATER, FL 33764 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-10-24 - -
REGISTERED AGENT NAME CHANGED 2015-10-24 KANE, STEPHEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-03-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-24
AMENDED ANNUAL REPORT 2014-07-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State