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. |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | - | - |
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 |
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