Search icon

BETTER POOLS OF THE EMERALD COAST LLC - Florida Company Profile

Company Details

Entity Name: BETTER POOLS OF THE EMERALD COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER POOLS OF THE EMERALD COAST 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: 03 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L10000047368
FEI/EIN Number 272159461

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

Address: 330 Vinings Way Blvd, 11211, Destin, FL, 32541, US
Mail Address: P.O. Box 1009, Niceville, FL, 32588, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnston Joshua E Owner 330 Vinings Way Boulevard, Destin, FL, 32541
JOHNSTON JOSHUA E Agent 330 Vinings Way Blvd, Niceville, FL, 32541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-09 330 Vinings Way Blvd, 11211, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 330 Vinings Way Blvd, 11211, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 330 Vinings Way Blvd, 11211, Niceville, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-10-11 JOHNSTON, JOSHUA E -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-22
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State