Search icon

SUPER BLUE POOL SERVICE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19608.33
Total Face Value Of Loan:
19608.33
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,608.33
Date Approved:
2020-05-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,608.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $19,608.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State