Search icon

POOL SPOT LLC" - Florida Company Profile

Company Details

Entity Name: POOL SPOT LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOL SPOT 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: 16 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2010 (15 years ago)
Document Number: L10000085717
FEI/EIN Number 300597700

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

Address: 850 State Road 436, CASSELBERY, FL, 32707, US
Mail Address: 850 State Road 436, CASSELBERY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGER MICHAEL Manager 8443 Lovett Ave, ORLANDO, FL, 32832
HAGER MICHAEL L Agent 850 STATE ROAD 436, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106862 CENTRAL FLORIDA CHARTERS EXPIRED 2019-09-30 2024-12-31 - 8443 LOVETT AVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 850 State Road 436, CASSELBERY, FL 32707 -
CHANGE OF MAILING ADDRESS 2023-04-19 850 State Road 436, CASSELBERY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 850 STATE ROAD 436, CASSELBERRY, FL 32707 -
LC AMENDMENT 2010-09-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560387801 2020-05-21 0491 PPP 850 FL-436, CASSELBERRY, FL, 32707
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CASSELBERRY, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 1
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2741.63
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State