Search icon

GULF POOLS, LLC

Company Details

Entity Name: GULF POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000106939
FEI/EIN Number 46-3296630
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

Agent

Name Role Address
JOHNSTON DAVID J Agent 1407 83rd St. NW, Bradenton, FL, 34209

Managing Member

Name Role Address
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 No data 5306 HOLMES BLVD., SUITE 860, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-01-03 1407 83rd St. NW, Bradenton, FL 34209 No data
REINSTATEMENT 2018-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1407 83rd St. NW, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1407 83rd St. NW, Bradenton, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2015-02-26 JOHNSTON, DAVID J No data

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 Feb 2025

Sources: Florida Department of State