Entity Name: | PAMPERED POOLS "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAMPERED POOLS "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: |
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: | 10 Oct 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L11000115799 |
FEI/EIN Number |
800761650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 SYBLE AVE., HOLLISTER, FL, 32147, US |
Mail Address: | P.O.BOX 750, HOLLISTER, FL, 32147, US |
ZIP code: | 32147 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARPER TERRIE L | Managing Member | 138 SYBLE AVE, HOLLISTER, FL, 32147 |
HARPER GREGORY L | Managing Member | 138 SYBLE AVE, HOLLISTER, FL, 32147 |
HARPER TERRIE L | Agent | 138 SYBEL AVE, HOLLISTER, FL, 32147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | HARPER, TERRIE L | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-08-25 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-09-22 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-09-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State