Entity Name: | ROBERT'S POOL DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT'S POOL DESIGN 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: | 28 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2015 (10 years ago) |
Document Number: | L13000014293 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4579 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 4579 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSLER DARRYL M | Managing Member | 4579 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL, 33418 |
Osler Kyle | Managing Member | 13172 83rd Lane North, West Palm Beach, FL, 33412 |
Fox Robert P | Agent | 16789 95th Ave N, Jupiter, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 16789 95th Ave N, Jupiter, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | Fox, Robert P | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 4579 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 4579 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL 33418 | - |
REINSTATEMENT | 2015-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000570830 | ACTIVE | 50-2022-SC-004385-XXXX-MB | COUNTY COURT 15TH PALM BEACH C | 2022-07-26 | 2027-12-27 | $8000.00 | SUSAN MEYER, 137 SEASPRAY AVE, PALM BEACH, FL 33480 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State