Search icon

PAMPERED POOLS "LLC" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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