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. |
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 |
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 |
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 | - | - |
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 |
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