Search icon

CERTIFIED SWIMMING POOL / SPA SERVICE AND REPAIR "LLC" - Florida Company Profile

Company Details

Entity Name: CERTIFIED SWIMMING POOL / SPA SERVICE AND REPAIR "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED SWIMMING POOL / SPA SERVICE AND REPAIR "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: 25 Jun 2013 (12 years ago)
Date of dissolution: 18 Feb 2025 (24 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (24 days ago)
Document Number: L13000090924
FEI/EIN Number 46-4930981

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

Address: 2045 E STEVEN ST, INVERNESS, FL, 34453, US
Mail Address: 2045 E STEVEN ST, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABARES DIEGO A Manager 2045 e steven street, inverness, FL, 34453
tabares marion owne 2045 E STEVEN ST, INVERNESS, FL, 34453
TABARES DIEGO A Agent 2045 e steven street, inverness, FL, 34453

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 2045 E STEVEN ST, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2024-03-07 2045 E STEVEN ST, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 2045 e steven street, inverness, FL 34453 -
REINSTATEMENT 2020-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 TABARES, DIEGO A. GAVIRIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-18
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-02-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State