Search icon

ALL ABOUT POOLS FLORIDA, LLC

Company Details

Entity Name: ALL ABOUT POOLS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: L11000029575
FEI/EIN Number 452491818
Address: 4480 NW 18 TERRACE, OAKLAND PARK, FL, 33309, US
Mail Address: 4480 NW 18 TERRACE, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NACARATO JOHN Agent 4480 NW 18 TERRACE, OAKLAND PARK, FL, 33309

President

Name Role Address
NACARATO JOHN A President 4480 NW 18 TERRACE, OAKLAND PARK, FL, 33309

Vice President

Name Role Address
Taylor Sarah R Vice President 4480 NW 18 Terrace, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055586 ALL ABOUT POOLS FLORIDA LLC. ACTIVE 2016-06-06 2026-12-31 No data 4480 NW 18 TERRACE., OAKLAND PARK, FL, 33309
G13000040148 ALL ABOUT POOLS INTERNATIONAL LLC EXPIRED 2013-04-26 2018-12-31 No data 4480 NW 18 TERRACE, OAKLAND PARK, FL, 33309
G12000046242 ALL ABOUT POOLS INTERNATIONAL LLC EXPIRED 2012-05-17 2017-12-31 No data 4480 NW 18 TERRACE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-01-30 ALL ABOUT POOLS FLORIDA, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State