Search icon

LIQUID CONCEPTS POOL SERVICE, LLC - Florida Company Profile

Company Details

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

LIQUID CONCEPTS 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: 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: 08 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: L12000128227
FEI/EIN Number 461197283

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

Address: 13650 FIDDLESTICKS BLVD, FORT MYERS, FL, 33912, US
Mail Address: 13650 FIDDLESTICKS BLVD., SUITE 202-103, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN JONATHAN Managing Member 13650 FIDDLESTICKS BLVD, FORT MYERS, FL, 33912
KAPLAN JONATHAN Agent 13650 FIDDLESTICKS BLVD., FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 13650 FIDDLESTICKS BLVD, STE 202-103, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 13650 FIDDLESTICKS BLVD., SUITE 202-103, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 13650 FIDDLESTICKS BLVD, STE 202-103, FORT MYERS, FL 33912 -
REINSTATEMENT 2014-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25500.00
Total Face Value Of Loan:
25500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
7538.00
Total Face Value Of Loan:
7538.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7538
Current Approval Amount:
7538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7637.04

Date of last update: 03 Jun 2025

Sources: Florida Department of State