SUPER BLUE POOL SERVICE LLC - Florida Company Profile

Entity Name: | SUPER BLUE POOL SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPER BLUE 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. |
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: | 04 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2022 (3 years ago) |
Document Number: | L13000049991 |
FEI/EIN Number |
474886975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 39th Ave S.E., Ruskin, FL, 33570, US |
Mail Address: | P.O. Box 831, Ruskin, FL, 33575, US |
ZIP code: | 33570 |
City: | Ruskin |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Overman MICHAEL L | Managing Member | 2600 39th Ave. S.E., Ruskin, FL, 33570 |
OVERMAN MICHAEL L | Agent | 2600 39th Ave. S.E., Ruskin, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-08 | 2600 39th Ave. S.E., Ruskin, FL 33570 | - |
REINSTATEMENT | 2020-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | 2600 39th Ave S.E., Ruskin, FL 33570 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-12 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-12 | 2600 39th Ave S.E., Ruskin, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-12 | OVERMAN, MICHAEL L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000157289 | TERMINATED | 1000000779015 | HILLSBOROU | 2018-04-11 | 2038-04-18 | $ 1,673.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000088815 | TERMINATED | 1000000774003 | HILLSBOROU | 2018-02-22 | 2038-02-28 | $ 2,754.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000390320 | TERMINATED | 1000000749145 | HILLSBOROU | 2017-06-30 | 2037-07-06 | $ 1,609.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-28 |
REINSTATEMENT | 2022-03-06 |
REINSTATEMENT | 2020-05-08 |
REINSTATEMENT | 2018-11-12 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-01 |
Florida Limited Liability | 2013-04-04 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State