Search icon

WELLINGTON POOL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: WELLINGTON POOL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLINGTON POOL SERVICE, 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: 12 Jan 2012 (13 years ago)
Document Number: L12000005901
FEI/EIN Number 45-4265831

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

Address: 861 WINDTREE WAY, WELLINGTON, FL, 33414, US
Mail Address: 861 WINDTREE WAY, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREJO DARIO Managing Member 861 WINDTREE WAY, WELLINGTON, FL, 33414
TREJO DARIO Agent 861 WINDTREE WAY, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008728 GARY ALBERT POOL SERVICE EXPIRED 2012-01-25 2017-12-31 - 1110 REPUBLIC COURT, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 861 WINDTREE WAY, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2022-01-28 861 WINDTREE WAY, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2022-01-28 TREJO, DARIO -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 861 WINDTREE WAY, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State