Search icon

SWIMMING POOL INTERIORS BY ALBERT BASS LLC - Florida Company Profile

Company Details

Entity Name: SWIMMING POOL INTERIORS BY ALBERT BASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIMMING POOL INTERIORS BY ALBERT BASS 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: 23 Aug 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: L11000096820
FEI/EIN Number 45-3060918

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

Address: 5408 N. PINE HILLS RD, ORLANDO, FL, 32808, US
Mail Address: 5408 N. PINE HILLS RD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS ALBERT WMGRM Managing Member 568 YELLOW TAIL PL, CHULUOTA, FL, 32766
BASS ALBERT W Agent 568 YELLOW TAIL PL, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 5408 N. PINE HILLS RD, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2024-01-21 5408 N. PINE HILLS RD, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2024-01-21 BASS, ALBERT W -
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 568 YELLOW TAIL PL, CHULUOTA, FL 32766 -
LC DISSOCIATION MEM 2018-05-18 - -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
ALL CLEAR POOL MAINTENANCE, LLC., Appellant(s) v. SWIMMING POOL INTERIORS BY ALBERT BASS, LLC., Appellee(s). 6D2024-1901 2024-09-05 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2023-CC-008981-0000

Parties

Name ALL CLEAR POOL MAINTENANCE, LLC
Role Appellant
Status Active
Representations Victor Smith, Jeffrey Burry
Name SWIMMING POOL INTERIORS BY ALBERT BASS LLC
Role Appellee
Status Active
Representations Benjamin Shane Boutty
Name Hon. Rachelle Elizabeth Williamson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of ALL CLEAR POOL MAINTENANCE, LLC.
View View File
Docket Date 2024-09-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ALL CLEAR POOL MAINTENANCE, LLC.
Docket Date 2024-09-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Record
Subtype Record on Appeal
Description WILLIAMSON - 57 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-10-22
Type Order
Subtype Order Relinquishing Jurisdiction
Description Appellant's motion for relinquishment of jurisdiction to the trial court is granted. Jurisdiction is relinquished for forty-five days from the date of this order for the parties to obtain a ruling on appellant's motion to set aside default final judgment. Appellant shall file a status report within forty-five days from the date of this order to indicate whether this appeal is ready to proceed.
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of ALL CLEAR POOL MAINTENANCE, LLC.
View View File
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-09
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL AND STATUS REPORT
On Behalf Of ALL CLEAR POOL MAINTENANCE, LLC.
Docket Date 2024-09-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ALL CLEAR POOL MAINTENANCE, LLC.
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
CORLCDSMEM 2018-05-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State