Search icon

JUST FOR POOLS, LLC - Florida Company Profile

Company Details

Entity Name: JUST FOR POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUST FOR 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: 13 Oct 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000117718
FEI/EIN Number NOT APPLICABLE

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

Address: 3094 Laurel Ridge Circ, Riviera Beach, FL, 33404, US
Mail Address: 3094 Laurel Ridge Circ, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINIZ MARCELO Owne 3094 Laurel Ridge Circ, Riviera Beach, FL, 33404
DINIZ MARCELO Agent 3094Laurel Ridge Circ, Riviera Beach, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 3094Laurel Ridge Circ, Riviera Beach, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 3094 Laurel Ridge Circ, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2019-04-26 3094 Laurel Ridge Circ, Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2015-02-14 DINIZ, MARCELO -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2011-10-31 JUST FOR POOLS, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-04
AMENDED ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-14
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2012-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State