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. |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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