Search icon

ROBERT'S POOL DESIGN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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