Search icon

POOL PROFESSIONALS OF TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: POOL PROFESSIONALS OF TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOL PROFESSIONALS OF TAMPA BAY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000086650
FEI/EIN Number 81-2811785

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16833 PEACEFUL VALLEY DR., WIMAUMA, FL, 33598, US
Mail Address: 16833 PEACEFUL VALLEY DR., WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOL PROFESSIONALS OF TAMPA BAY LLC Agent -
PADRON CARLOS L Manager 16833 PEACEFUL VALLEY DR., WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 16833 PEACEFUL VALLEY DR., WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2019-04-19 16833 PEACEFUL VALLEY DR., WIMAUMA, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 16833 PEACEFUL VALLEY DR., WIMAUMA, FL 33598 -
REGISTERED AGENT NAME CHANGED 2015-10-27 Pool professionals of tampa bay -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-06-29
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State