Entity Name: | SUNNY DAZE POOL SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNY DAZE 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. |
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: | 25 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000011694 |
FEI/EIN Number |
45-4378302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2910 2ND STREET N.E., NAPLES, FL, 34120, US |
Mail Address: | 2910 2ND STREET N.E., NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZIER ALAN W | Managing Member | 2910 2ND STREET NE, NAPLES, FL, 34120 |
FRAZIER SHARON | Managing Member | 2910 2ND STREET NE, NAPLES, FL, 34120 |
FRAZIER BRAD | Authorized Member | 370 17TH ST. N.W., NAPLES, FL, 34120 |
FRAZIER ALAN W | Agent | 2910 2ND STREET N.E., NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 2910 2ND STREET N.E., NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 2910 2ND STREET N.E., NAPLES, FL 34120 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 2910 2ND STREET N.E., NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 2910 2ND STREET N.E., NAPLES, FL 34120 | - |
LC AMENDMENT | 2014-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-09-26 |
ANNUAL REPORT | 2017-05-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
LC Amendment | 2014-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State