Search icon

BELIEVE POOL SERVICE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BELIEVE POOL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELIEVE POOL SERVICE, 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: 20 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: L13000117396
FEI/EIN Number 47-1502528

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

Address: 4244 BAYRIDGE CT, SPRING HILL, FL, 34606, US
Mail Address: 4244 BAYRIDGE CT, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO GILBERTO A Auth 4244 BAYRIDGE CT, SPRING HILL, FL, 34606
SERRANO GILBERTO A Agent 4244 BAYRIDGE CT, SPRING HILL, FL, 34606
Serrano Adriana Auth 4244 BAYRIDGE CT, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-31 SERRANO, GILBERTO A. -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-14 4244 BAYRIDGE CT, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 4244 BAYRIDGE CT, SPRING HILL, FL 34606 -
LC AMENDMENT 2014-08-14 - -
CHANGE OF MAILING ADDRESS 2014-08-14 4244 BAYRIDGE CT, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-07
REINSTATEMENT 2017-03-27
Reg. Agent Resignation 2014-08-22

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19900.00
Total Face Value Of Loan:
19900.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1176.00
Total Face Value Of Loan:
1176.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1176
Current Approval Amount:
1176
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1185.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State