Search icon

JUSTINS POOL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: JUSTINS POOL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUSTINS POOL CENTER, 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: 20 Sep 2010 (15 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L10000098187
FEI/EIN Number 27-3294600

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

Address: 3035 SE MARICAMP RD, 103, OCALA, FL, 34471, US
Mail Address: 3035 SE MARICAMP RD, 103, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD JUSTIN R owne 3035 SE SE MARICAMP RD, OCALA, FL, 34471
HOWARD JOHN E owne 2217 SE 29TH ST, OCALA, FL, 34471
howard barbara l owne 3035 SE MARICAMP RD, OCALA, FL, 34471
HOWARD j owner Agent 3035 SE MARICAMP RD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 3035 SE MARICAMP RD, 103, OCALA, FL 34471 -
REINSTATEMENT 2019-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-06 3035 SE MARICAMP RD, 103, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-14 3035 SE MARICAMP RD, 103, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2015-01-28 HOWARD , j, owner -
REINSTATEMENT 2014-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-24 - -

Documents

Name Date
REINSTATEMENT 2019-09-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-28
REINSTATEMENT 2014-09-26
ANNUAL REPORT 2012-08-29
REINSTATEMENT 2011-10-24
Florida Limited Liability 2010-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State