Search icon

THE POOL GENIUS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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