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