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. |
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 |
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 |
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 |
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 | - |
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