Search icon

FLORIDA POOL TECH, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA POOL TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA POOL TECH, 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: 25 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: L12000095905
FEI/EIN Number 460700298

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

Address: 2189 Cleveland St., Suite 209, Clearwater, FL, 33765, US
Mail Address: 2189 Cleveland St., Suite 209, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA POOL TECH 401(K) PLAN 2023 460700298 2024-05-15 FLORIDA POOL TECH 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 7272232166
Plan sponsor’s address 2058 BAYSHORE BLVD., SUITE 3, DUNEDIN, FL, 34698

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
FLORIDA POOL TECH 401(K) PLAN 2022 460700298 2023-07-26 FLORIDA POOL TECH 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 7272232166
Plan sponsor’s address 2058 BAYSHORE BLVD., SUITE 3, DUNEDIN, FL, 34698

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
FLORIDA POOL TECH 401(K) PLAN 2021 460700298 2022-06-01 FLORIDA POOL TECH 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 7272232166
Plan sponsor’s address 2058 BAYSHORE BLVD., SUITE 3, DUNEDIN, FL, 34698

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Mountain Investment Holdings LLC (a Delawa Pare 2058 Bayshore Blvd., Suite 3, Dunedin, FL, 34698
Mountain Investment Holdings LLC (a Delawa Agent 2058 Bayshore Blvd., Suite 3, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 2189 Cleveland St., Suite 209, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2024-04-24 2189 Cleveland St., Suite 209, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2189 Cleveland St., Suite 209, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Mountain Investment Holdings LLC (a Delaware Corporation) -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 2058 Bayshore Blvd., Suite 3, Dunedin, FL 34698 -
LC AMENDMENT 2014-02-26 - -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000560837 TERMINATED 1000000837351 PINELLAS 2019-08-16 2029-08-21 $ 322.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000577062 TERMINATED 1000000837592 PINELLAS 2019-08-16 2039-08-28 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000428902 TERMINATED 1000000830661 PINELLAS 2019-06-17 2029-06-19 $ 531.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000601652 TERMINATED 1000000720775 PINELLAS 2016-08-25 2026-09-09 $ 222.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000491070 TERMINATED 1000000719135 PINELLAS 2016-08-11 2036-08-17 $ 1,071.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000491088 TERMINATED 1000000719136 PINELLAS 2016-08-11 2026-08-17 $ 612.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State