Search icon

POOL DECK DRAIN JANITOR LLC - Florida Company Profile

Company Details

Entity Name: POOL DECK DRAIN JANITOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOL DECK DRAIN JANITOR 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: 27 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L13000121306
FEI/EIN Number 46-3709896

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

Address: 3440 Tracy Ct, Mims, FL, 32754, US
Mail Address: PO Box 67, Mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCISCO JAMES Manager 3440 Tracy Ct, Mims, FL, 32754
FRANCISCO JAMES Agent 3440 Tracy Ct, Mims, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 8110 PINE RIDGE TRL, MICCO, FL 32976 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 8110 PINE RIDGE TRL, MICCO, FL 32976 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 8110 PINE RIDGE TRL, MICCO, FL 32976 -
CHANGE OF MAILING ADDRESS 2021-01-13 3440 Tracy Ct, Mims, FL 32754 -
LC NAME CHANGE 2019-12-02 POOL DECK DRAIN JANITOR LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 3440 Tracy Ct, Mims, FL 32754 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 3440 Tracy Ct, Mims, FL 32754 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-26
LC Name Change 2019-12-02
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State