Search icon

ROBERT'S POOL DESIGN LLC

Company Details

Entity Name: ROBERT'S POOL DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
Fox Robert P Agent 16789 95th Ave N, Jupiter, FL, 33478

Managing Member

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 16789 95th Ave N, Jupiter, FL 33478 No data
REGISTERED AGENT NAME CHANGED 2022-03-16 Fox, Robert P No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4579 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2019-04-29 4579 SQUARE LAKE DRIVE, PALM BEACH GARDENS, FL 33418 No data
REINSTATEMENT 2015-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State