Entity Name: | POOL SERVICE & REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POOL SERVICE & REPAIR 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. |
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: | 15 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000019577 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11860 Lacy Lane, FT. MYERS, FL, 33966, US |
Mail Address: | 11860 Lacy Lane, FT. MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLOSSEUM COUNSEL, PLLC | Agent | - |
DEMBOWSKI CHRISTINA | Manager | 11860 LACY LANE, Fort Myers, FL, 33966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000095142 | JACKSON POOL SERVICE | EXPIRED | 2019-08-29 | 2024-12-31 | - | 11860 LACY LANE, FORT MYERS, FL, 33966 |
G16000011586 | JACKSON CUSTOM POOLS | EXPIRED | 2016-02-01 | 2021-12-31 | - | 13401 RICKENBACKER PARKWAY, FORT MYERS, FL, 33913 |
G11000092876 | JACKSON POOL SERVICE | EXPIRED | 2011-09-20 | 2016-12-31 | - | 13401 RICKENBACKER PKWY, FT MYERS, FL, 33913 |
G11000081757 | POOL SERVICE AND REPAIR | EXPIRED | 2011-08-17 | 2016-12-31 | - | 13300 S. CLEVELAND AVE, FT MYERS, FL, 33907 |
G11000071992 | JACKSON BROWN POOLS | EXPIRED | 2011-07-18 | 2016-12-31 | - | 13401 RICKENBECKER PARKWAY, SUITE 1, FT MYERS, FL, 33913 |
G11000042620 | DL POOL SERVICE | EXPIRED | 2011-05-03 | 2016-12-31 | - | 7550 SHIRLEY STREET, NAPLES, FL, 34109 |
G11000042633 | SWFL POOL SERVICE | EXPIRED | 2011-05-03 | 2016-12-31 | - | 7550 SHIRLEY STREET, NAPLES, FL, 34109 |
G11000042637 | AFAB POOLMASTER | EXPIRED | 2011-05-03 | 2016-12-31 | - | 7550 SHIRLEY STREET, NAPLES, FL, 34109 |
G11000042628 | MASTER POOL & SOLAR | EXPIRED | 2011-05-03 | 2016-12-31 | - | 7550 SHIRLEY STREET, NAPLES, FL, 34109 |
G11000042629 | PERFECTION POOLS OF SWFL | EXPIRED | 2011-05-03 | 2016-12-31 | - | 7550 SHIRLEY STREET, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-03 | 3811 Airport Pulling Rd. Ste. 203, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-03 | Colosseum Counsel, PLLC | - |
LC NAME CHANGE | 2018-03-30 | POOL SERVICE & REPAIR LLC | - |
CHANGE OF MAILING ADDRESS | 2017-10-24 | 11860 Lacy Lane, FT. MYERS, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-25 | 11860 Lacy Lane, FT. MYERS, FL 33966 | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2016-01-25 | JACKSON POOL SERVICE LLC | - |
LC AMENDMENT | 2015-03-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000210443 | TERMINATED | 17-CC-002714 | LEE COUNTY CLERK OF COURT | 2018-04-10 | 2023-05-30 | $6571.47 | THEHOMEIMPROVER, LLC, 1732 SE 47TH TERRACE, CAPE CORAL, FL, 33904 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2018-04-30 |
LC Name Change | 2018-03-30 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-27 |
LC Name Change | 2016-01-25 |
ANNUAL REPORT | 2015-04-20 |
LC Amendment | 2015-03-10 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State