Search icon

HORIZON POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: HORIZON POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORIZON 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: 18 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: L13000009483
FEI/EIN Number 46-2139896

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

Address: 4490 25TH AVE SW, NAPLES, FL, 34116, US
Mail Address: 4490 25TH AVE SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS JEREMY Authorized Member 4490 25TH AVE SW, NAPLES, FL, 34116
MEYERS JAMES Authorized Member 6271 SEAGRASS LANE, NAPLES, FL, 34116
MEYERS MELANIE A Authorized Member 4490 25TH AVE SW, NAPLES, FL, 34116
MEYERS JEREMY Agent 4490 25TH AVE SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118735 HORIZON POOL SERVICE LLC EXPIRED 2013-12-05 2018-12-31 - 15901 PRENTISS POINTE CIRCLE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-03-12 - -
LC AMENDMENT 2014-02-21 - -
REGISTERED AGENT NAME CHANGED 2014-02-21 MEYERS, JEREMY -
LC AMENDMENT 2013-03-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-09-22
ANNUAL REPORT 2018-04-10
LC Amendment 2018-03-12
ANNUAL REPORT 2017-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State