Search icon

POOL SERVICE & REPAIR LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
COLOSSEUM COUNSEL, PLLC Agent -
DEMBOWSKI CHRISTINA Manager 11860 LACY LANE, Fort Myers, FL, 33966

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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