Search icon

STELLA POOL MAINTENANCE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STELLA POOL MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000082023
FEI/EIN Number 46-2928268
Address: 100 N. KROME AVE, FLORIDA CITY, FL, 33034, US
Mail Address: 100 N. KROME AVE, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
- Auth -
BALOGH EDWARD Authorized Person 477 MADISON AVE - 11TH FLOOR, NEW YORK, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141470 DADELAND POOL ACTIVE 2021-10-21 2026-12-31 - 13113 NW 42ND AVE, OPA LOCKA, FL, 33054
G13000054800 STELLA'S POOL SERVICE EXPIRED 2013-06-06 2018-12-31 - 480 S SHORE DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 100 N. KROME AVE, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2022-02-24 100 N. KROME AVE, FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-02-04 Corporation Service Company -
LC AMENDMENT 2013-06-26 - -

Documents

Name Date
LC Amendment 2022-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-05-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-03

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
108645.00
Total Face Value Of Loan:
108645.00
Date:
2020-05-03
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:
108645.00
Total Face Value Of Loan:
108645.00
Date:
2020-05-03
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:
108645.00
Total Face Value Of Loan:
108645.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$108,645
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,121.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $108,645
Jobs Reported:
14
Initial Approval Amount:
$108,645
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,335.57
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $108,645

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State