Search icon

ECO LOGIC POOL SERVICE, LLC - Florida Company Profile

Company Details

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

ECO LOGIC 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: 12 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000034570
FEI/EIN Number 45-4793325

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

Address: 2376 Capital Circle NE, TALLAHASSEE, FL, 32308, US
Mail Address: 2554 Capital Circle NE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECOLOGIC POOLS LLC Agent 2374 Capital CIrcle NE, Tallahassee, FL, 32308
LUTIN JOSE Managing Member 2374 Capital CIrcle NE, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-28 2374 Capital CIrcle NE, SUITE 500, Tallahassee, FL 32308 -
REINSTATEMENT 2020-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-28 2376 Capital Circle NE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-08-28 ECOLOGIC POOLS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-30 2376 Capital Circle NE, TALLAHASSEE, FL 32308 -

Documents

Name Date
REINSTATEMENT 2020-08-28
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State