Entity Name: | QUALITY POOL CARE OF SWFL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY POOL CARE OF SWFL, 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: |
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: | 14 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2017 (8 years ago) |
Document Number: | L13000144699 |
FEI/EIN Number |
46-3934113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 WILSON BLVD S., NAPLES, FL, 34117 |
Mail Address: | 610 WILSON BLVD S., NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ DAYM R | Manager | 610 WILSON BLVD S, NAPLES, FL, 34117 |
SANCHEZ DAYM R | Agent | 610 WILSON BLVD S, NAPLES, FL, 34117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000057655 | QUALITY CONSTRUCTION GROUP | ACTIVE | 2024-05-01 | 2029-12-31 | - | 610 WILSON BLVD S, NAPLES, FL, 34117 |
G24000057210 | QUALITY POOL BUILDERS | ACTIVE | 2024-04-30 | 2029-12-31 | - | 610 WILSON BLVD S, NAPLES, FL, 34117 |
G18000002954 | QUALITY POOL BUILDERS | EXPIRED | 2018-01-04 | 2023-12-31 | - | 610 WILSON BLVD S, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-09 | SANCHEZ, DAYM R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-10-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State