Entity Name: | RILEY'S EXTRAORDINARY POOL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RILEY'S EXTRAORDINARY POOL SERVICES 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: | 15 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | L11000105672 |
FEI/EIN Number |
453580936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1535 Blue Sky Blvd, Haines City, FL, 33844, US |
Mail Address: | 1535 Blue Sky Blvd, Haines City, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY Flayunna A | Managing Member | 1535 Blue Sky Boulevard, Haines City, FL, 33844 |
riley Craig A | President | 1535 Blue Sky Blvd, Haines City, FL, 33844 |
RILEY Flayunna S | Agent | 1535 Blue Sky Boulevard, Haines City, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | RILEY, Flayunna S | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1535 Blue Sky Blvd, Haines City, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1535 Blue Sky Blvd, Haines City, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1535 Blue Sky Boulevard, Haines City, FL 33844 | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2012-08-27 | RILEY'S EXTRAORDINARY POOL SERVICES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State