Search icon

THE FLORIDA POOL AUTHORITY LLC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA POOL AUTHORITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA POOL AUTHORITY 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: 07 May 2010 (15 years ago)
Date of dissolution: 12 Jun 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Jun 2015 (10 years ago)
Document Number: L10000049673
FEI/EIN Number 272538115

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

Address: 211 N Newport Ave, TAMPA, FL, 33606, US
Mail Address: P.O. Box 10021, TAMPA, FL, 33679, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS SHANE M Manager 3109 W VAN BURREN DR, TAMPA, FL, 33611
COLLINS BRIAN C Manager 23 DONALD DR, DALLAS, GA, 30157
SEMEYN JASON M Agent 4704 W Tambay Ave, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2015-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 4704 W Tambay Ave, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 211 N Newport Ave, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2013-04-12 211 N Newport Ave, TAMPA, FL 33606 -
LC AMENDMENT 2012-12-03 - -
REGISTERED AGENT NAME CHANGED 2011-08-09 SEMEYN, JASON M -
LC AMENDMENT 2010-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000267373 TERMINATED 1000000653918 HILLSBOROU 2015-02-10 2035-02-18 $ 2,264.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001051142 LAPSED 13-008540 COWE (82) CTY. CT. BROWARD FL 2014-11-14 2019-12-08 $4,576.16 HORNERXPRESS-TAMPA BAY, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33611
J14000311521 TERMINATED 1000000587734 HILLSBOROU 2014-02-26 2034-03-13 $ 420.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING

Documents

Name Date
Reg. Agent Resignation 2015-06-12
CORLCDSMEM 2015-06-12
ANNUAL REPORT 2013-04-12
LC Amendment 2012-12-03
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-08-09
LC Amendment 2010-09-09
Florida Limited Liability 2010-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State