Search icon

D.E. POOL TECH LLC - Florida Company Profile

Company Details

Entity Name: D.E. POOL TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.E. POOL TECH 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: 10 Jan 2011 (14 years ago)
Document Number: L11000003680
FEI/EIN Number 274498925

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

Address: 1298 W 82nd St, Hialeah, FL, 33014, US
Mail Address: 1298 W 82nd St, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA DANIEL Manager 1298 W 82nd St, Hialeah, FL, 33014
ESPINOSA DANIEL Agent 1298 W 82nd St, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 1298 W 82nd St, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-02-03 1298 W 82nd St, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 1298 W 82nd St, Hialeah, FL 33014 -

Court Cases

Title Case Number Docket Date Status
ROBERTO AGUILA AND D.E. POOL TECH, LLC, VS MARJORIE FREDERIC, etc., 3D2020-0726 2020-05-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-35140

Parties

Name D.E. POOL TECH LLC
Role Appellant
Status Active
Name ROBERTO AGUILA
Role Appellant
Status Active
Representations Kansas R. Gooden, DOUGLAS J. JEFFREY, Kevin D. Franz
Name MARJORIE FREDERIC
Role Appellee
Status Active
Representations CORY D. LAPIN, JOSEPH R. GIARAMITA, JOEL L. ROTH, PAUL R. PECARO, SAGI SHAKED
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2020-08-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF STAY OF ORDER ON APPEAL
On Behalf Of ROBERTO AGUILA
Docket Date 2020-08-03
Type Response
Subtype Reply
Description REPLY ~ REPLY TO AMENDED RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERTO AGUILA
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including August 3, 2020.
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONERS' MOTION FOR EXTENSIONOF TIME TO FILE REPLY
On Behalf Of ROBERTO AGUILA
Docket Date 2020-06-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S AMENDED RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARJORIE FREDERIC
Docket Date 2020-06-10
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Respondent’s Motion to Strike Portions of Petition for Writ of Certiorari is hereby denied. Upon consideration, Petitioners’ Motion to Strike Respondent’s Response to the Petition and Supplemental Appendix is hereby denied. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERTO AGUILA
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION TO STRIKE PORTIONS OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERTO AGUILA
Docket Date 2020-06-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S MOTION TO STRIKE PORTIONS OF PETITON FORWRIT OF CERTIORARI
On Behalf Of MARJORIE FREDERIC
Docket Date 2020-06-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ RESPONDENT'S MOTION FOR LEAVE TO AMEND HER RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARJORIE FREDERIC
Docket Date 2020-05-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONERS' MOTION TO STRIKE RESPONDENT'S RESPONSE TO PETITION AND SUPPLEMENTAL APPENDIX
On Behalf Of ROBERTO AGUILA
Docket Date 2020-05-28
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TO PETITIONER'SPETITION FOR WRIT OF CERTIORARI
On Behalf Of MARJORIE FREDERIC
Docket Date 2020-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARJORIE FREDERIC
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERTO AGUILA
Docket Date 2020-05-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2020-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-06
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERTO AGUILA
Docket Date 2020-05-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROBERTO AGUILA

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3456237910 2020-06-13 0455 PPP 2387 W 80TH ST STE 3, HIALEAH, FL, 33016-5580
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50833
Loan Approval Amount (current) 50833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-5580
Project Congressional District FL-26
Number of Employees 9
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51204.85
Forgiveness Paid Date 2021-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State