Search icon

FRESH FINISH POOLS LLC - Florida Company Profile

Company Details

Entity Name: FRESH FINISH POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH FINISH 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: 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: 10 Jan 2012 (13 years ago)
Document Number: L12000004168
FEI/EIN Number 45-4212577

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

Address: 29656 U.S Hwy 19N, Clearwater, FL, 33761, US
Mail Address: 29656 US Hwy 19N, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRESH FINISH POOLS LLC 401(K) PLAN 2023 454212577 2024-10-15 FRESH FINISH POOLS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811490
Sponsor’s telephone number 7278041017
Plan sponsor’s address 29656 US HWY 19N, SUITE 213, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JILLIAN PEAREN
Valid signature Filed with authorized/valid electronic signature
FRESH FINISH POOLS LLC 401(K) PLAN 2022 454212577 2023-10-13 FRESH FINISH POOLS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811490
Sponsor’s telephone number 7278041017
Plan sponsor’s address 29656 US HWY 19N, SUITE 213, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JILLIAN PEAREN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEAREN RAYMOND Managing Member 27656 U.S Hwy 19N, Clearwater, FL, 33761
Pearen Jillian S Manager 29656 U.S Hwy 19N, Clearwater, FL, 33761
PEAREN RAYMOND Agent 27656 U.S Hwy 19N, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 29656 U.S Hwy 19N, Suite 213, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2020-05-11 29656 U.S Hwy 19N, Suite 213, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 27656 U.S Hwy 19N, Suite 213, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2016-04-26 PEAREN, RAYMOND -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6977567402 2020-05-15 0455 PPP 29656 US Hwy 19N - Suite 213, Clearwater, FL, 33761
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84735
Loan Approval Amount (current) 84735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33761-0100
Project Congressional District FL-13
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86102.53
Forgiveness Paid Date 2021-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State