Search icon

AUTHENTIC POOLS, LLC

Company Details

Entity Name: AUTHENTIC POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2010 (14 years ago)
Document Number: L10000127715
FEI/EIN Number 274395916
Address: 3460 W CRIGGER COURT, LECANTO, FL, 34461, US
Mail Address: 3460 W CRIGGER COURT, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTHENTIC POOLS 401K 2023 274395916 2024-07-09 AUTHENTIC POOLS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-15
Business code 444200
Sponsor’s telephone number 3525277946
Plan sponsor’s address 3460 W CRIGGER COURT, LECANTO, FL, 34461

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing KAREN MANNIS
Valid signature Filed with authorized/valid electronic signature
AUTHENTIC POOLS 401K 2022 274395916 2023-06-15 AUTHENTIC POOLS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-15
Business code 444200
Sponsor’s telephone number 3525277946
Plan sponsor’s address 3460 W CRIGGER COURT, LECANTO, FL, 34461

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing KAREN MANNIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MANNIS KAREN L Agent 3460 W Crigger Court, LECANTO, FL, 34461

Managing Member

Name Role Address
MANNIS MICHAEL L Managing Member 3480 W Crigger Court, LECANTO, FL, 34461
MANNIS KAREN L Managing Member 3480 W Crigger Court, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 3460 W Crigger Court, LECANTO, FL 34461 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-11 3460 W CRIGGER COURT, LECANTO, FL 34461 No data
CHANGE OF MAILING ADDRESS 2021-11-11 3460 W CRIGGER COURT, LECANTO, FL 34461 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 MANNIS, KAREN L No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State