Search icon

JUSTIN'S BELLEVIEW POOL SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: JUSTIN'S BELLEVIEW POOL SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUSTIN'S BELLEVIEW POOL SUPPLY, 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: 23 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L10000088267
FEI/EIN Number 27-3294600

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

Address: 2400 se 36th ave, Ocala, FL, 34471, US
Mail Address: 2400 se 36th ave, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD John Manager 2217 se 29th st, OCALA, FL, 34471
HOWARD J Manager 2217 se 29th st, Ocala, FL, 34471
Howard B Owne 2400 se 36th ave, Ocala, FL, 34471
HOWARD J Agent 2400 se 36th ave, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079716 JUSTINS BELLEVIEW POOL SUPPLY, LLC EXPIRED 2010-08-30 2015-12-31 - 10911 S US HWY 441, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 2400 se 36th ave, 104, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 2400 se 36th ave, 104, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2023-01-04 2400 se 36th ave, 104, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2023-01-04 HOWARD, J -
REINSTATEMENT 2023-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-01-04
REINSTATEMENT 2014-10-09
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-03-04
Florida Limited Liability 2010-08-23

Date of last update: 03 May 2025

Sources: Florida Department of State