Entity Name: | THE POOL GENIUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE POOL GENIUS, 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: | 30 Sep 2013 (11 years ago) |
Date of dissolution: | 23 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | L13000137152 |
FEI/EIN Number |
26-4617927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 Gulfport Blvd. S 201-281, South Pasadena, FL, 33707, US |
Mail Address: | 6800 Gulfport Blvd. S 201-281, South Pasadena, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAURLINE ERICA E | Managing Member | 6800 Gulfport Blvd. S 201-281, South Pasadena, FL, 33707 |
BEAURLINE ERICA E | Agent | 6800 Gulfport Blvd. S 201-281, South Pasadena, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 6800 Gulfport Blvd. S 201-281, South Pasadena, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 6800 Gulfport Blvd. S 201-281, South Pasadena, FL 33707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 6800 Gulfport Blvd. S 201-281, South Pasadena, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | BEAURLINE, ERICA E | - |
LC NAME CHANGE | 2015-10-14 | THE POOL GENIUS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-22 |
LC Name Change | 2015-10-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State