Search icon

HOME PARADISE POOLS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

HOME PARADISE 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: 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: 30 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L10000069543
FEI/EIN Number 272954198

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

Address: 6355 Florida 77, Chipley, FL, 32428, US
Mail Address: 653 West 23rd Street, Panama City, FL, 32405, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blackerby David Owne 653 West 23rd Street, Panama City, FL, 32405
BLACKERBY DAVID L Agent 3610 FLORIDA AVE., PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016256 HOME PARADISE POOLS SUPPLIES EXPIRED 2012-02-15 2017-12-31 - 914 WEST 26TH STREET, LYNN HAVEN, FL, 32444
G10000064443 HP POOLS EXPIRED 2010-07-13 2015-12-31 - 3610 FLORIDA AVENUE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 6355 Florida 77, Chipley, FL 32428 -
CHANGE OF MAILING ADDRESS 2024-03-08 6355 Florida 77, Chipley, FL 32428 -
REGISTERED AGENT NAME CHANGED 2021-03-26 BLACKERBY, DAVID L. -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000036566 TERMINATED 1000000941383 BAY 2023-01-17 2043-01-25 $ 3,500.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000017400 TERMINATED 1000000940798 BAY 2023-01-09 2043-01-11 $ 3,851.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000301889 TERMINATED 1000000926346 BAY 2022-06-17 2042-06-22 $ 3,769.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-11
AMENDED ANNUAL REPORT 2024-09-25
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-07-24
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0463A11P0060
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18500.00
Base And Exercised Options Value:
18500.00
Base And All Options Value:
18500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-16
Description:
REFURBISH TEST POOL
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
J099: MAINT-REP OF MISC EQ

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103200.00
Total Face Value Of Loan:
103200.00
Date:
2019-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21900.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103200
Current Approval Amount:
103200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104332.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 769-7612
Add Date:
2006-12-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State