Entity Name: | POOL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POOL MANAGEMENT, 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: |
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: | 19 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | L12000008727 |
FEI/EIN Number |
202902189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1007 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33304, US |
Mail Address: | 1007 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POOL MANAGEMENT, LLC, COLORADO | 20238079660 | COLORADO |
Name | Role | Address |
---|---|---|
Simpson Tony | Managing Member | 6586 W. Atlantic Beach, DELRAY BEACH, FL, 33446 |
TYSON DANEEN | Agent | 1007 N. FEDERAL HWY., FT. LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-06 | 1007 N. FEDERAL HWY., SUITE 143, FT. LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2016-09-06 | 1007 N. FEDERAL HWY., SUITE 143, FT. LAUDERDALE, FL 33304 | - |
LC STMNT OF RA/RO CHG | 2016-09-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | TYSON, DANEEN | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-24 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-01-06 |
CORLCRACHG | 2016-09-06 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-11-04 |
REINSTATEMENT | 2014-05-12 |
CORLCMMRES | 2012-10-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State