Search icon

SUNNY DAZE POOL SERVICE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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