Search icon

GULF POOLS, LLC - Florida Company Profile

Company Details

Entity Name: GULF POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF POOLS, 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: 29 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000106939
FEI/EIN Number 46-3296630

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

Address: 1407 83rd St. NW, Bradenton, FL, 34209, US
Mail Address: 1407 83rd St NW, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON DAVID J Agent 1407 83rd St. NW, Bradenton, FL, 34209
David J. Johnston Irrevocable Trust Managing Member 1407 83rd St. NW, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083154 AMI POOLS EXPIRED 2013-08-20 2018-12-31 - 5306 HOLMES BLVD., SUITE 860, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-01-03 1407 83rd St. NW, Bradenton, FL 34209 -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1407 83rd St. NW, Bradenton, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1407 83rd St. NW, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2015-02-26 JOHNSTON, DAVID J -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-05-19
Florida Limited Liability 2013-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State