Search icon

NAVY BLUE POOL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: NAVY BLUE POOL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NAVY BLUE 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: 09 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000102596
FEI/EIN Number 46-0785046

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

Address: 405 HIGHWOOD CIR., JUPITER, FL 33458
Mail Address: 405 HIGHWOOD CIR., JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez, Andre R Agent 405 HIGHWOOD CIR., JUPITER, FL 33458
GONZALEZ, ANDRE R Managing Member 405 HIGHWOOD CIR., JUPITER, FL 33458
CHOBOT, BRIAN E, SR Manager 405 HIGHWOOD CIR., JUPITER, FL 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-01-31 - -
LC AMENDMENT 2017-09-05 - -
REGISTERED AGENT NAME CHANGED 2015-03-11 Gonzalez, Andre R -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 405 HIGHWOOD CIR., JUPITER, FL 33458 -
LC AMENDMENT 2012-08-23 - -
LC NAME CHANGE 2012-08-20 NAVY BLUE POOL SERVICE, LLC -

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-21
LC Amendment 2018-01-31
LC Amendment 2017-09-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State