Search icon

FLORIDA POOLS SPAS & MORE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA POOLS SPAS & MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA POOLS SPAS & MORE, 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: 22 May 2012 (13 years ago)
Document Number: L12000068424
FEI/EIN Number 45-5328788

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

Address: 509 W Brandon Blvd, Brandon, FL, 33511, US
Mail Address: 13425 BEECHBERRY DR., RIVERVIEW, FL, 33579, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLEN DWAYNE G Managing Member 13425 BEECHBERRY DR., RIVERVIEW, FL, 33579
MULLEN JEAN Managing Member 13425 BEECHBERRY DR., RIVERVIEW, FL, 33579
MULLEN DWAYNE G Agent 13425 BEECHBERRY DR., RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049935 RECREATIONAL POOLS SPAS AND MORE ACTIVE 2019-04-23 2029-12-31 - 13425 BEECHBERRY DR, RIVERVIEW, FL, 33579
G13000075440 RECREATIONAL POOLS SPAS & MORE EXPIRED 2013-07-29 2018-12-31 - 509 W BRANDON BLVD, BRANDON, FL, 33511
G12000095283 REC POOLS SPAS & MORE EXPIRED 2012-09-28 2017-12-31 - 509 W BRANDON BLVD, BRANDON, FL, 33511
G12000082651 REC WAREHOUSE EXPO OF BRANDON EXPIRED 2012-08-21 2017-12-31 - 509 W BRANDON BLVD., ., BRANDON, FL, 33511
G12000078556 REC WAREHOUSE OF BRANDON EXPIRED 2012-08-08 2017-12-31 - 13425 BEECHBERRY DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 509 W Brandon Blvd, Brandon, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000088649 TERMINATED 1000000978699 HILLSBOROU 2024-02-01 2044-02-14 $ 2,963.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000580849 TERMINATED 1000000906624 HILLSBOROU 2021-11-03 2041-11-10 $ 278.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000558423 TERMINATED 1000000904581 HILLSBOROU 2021-10-20 2041-11-03 $ 322.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000442313 TERMINATED 1000000898929 HILLSBOROU 2021-08-23 2041-09-01 $ 4,458.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000681245 TERMINATED 1000000843091 HILLSBOROU 2019-10-08 2039-10-16 $ 102,208.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000145746 TERMINATED 1000000813426 HILLSBOROU 2019-02-16 2039-02-27 $ 9,976.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000824995 TERMINATED 1000000807442 HILLSBOROU 2018-12-17 2038-12-19 $ 17,821.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000613499 TERMINATED 1000000760504 HILLSBOROU 2017-10-24 2037-11-02 $ 210.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000207270 TERMINATED 1000000656892 HILLSBOROU 2015-02-02 2035-02-05 $ 20,346.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60625.00
Total Face Value Of Loan:
60625.00
Date:
2017-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 02 May 2025

Sources: Florida Department of State