Search icon

BETTER POOLS AND SPAS LLC - Florida Company Profile

Company Details

Entity Name: BETTER POOLS AND SPAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER POOLS AND SPAS 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: 05 Jul 2011 (14 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L11000078391
FEI/EIN Number 46-2239314

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

Address: 20278 ASTORIA AVE, PORT CHARLOTTE, FL, 33952, US
Mail Address: 20278 ASTORIA AVE, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSE STANLEY Manager 20278 ASTORIA AVE, PORT CHARLOTTE, FL, 33952
MORSE LOURDES ANN Managing Member 20278 ASTORIA AVE, PORT CHARLOTTE, FL, 33952
MORSE STANLEY H Agent 20278 ASTORIA AVE, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023864 MR. LEAK'S EXPIRED 2013-03-08 2018-12-31 - 2476 AMBROSE LANE, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 20278 ASTORIA AVE, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2014-03-11 20278 ASTORIA AVE, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 20278 ASTORIA AVE, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State