Search icon

POOL TRAINING INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: POOL TRAINING INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOL TRAINING INSTITUTE, 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: 14 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000159842
FEI/EIN Number 46-4117634

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

Address: 719 GRASSY STONE DR, WINTER GARDEN, FL, 34787, US
Mail Address: 719 GRASSY STONE DR, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MICHAEL Authorized Member 719 GRASSY STONE DR, WINTER GARDEN, FL, 34787
Evans Michael C Agent 719 GRASSY STONE DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 Evans, Michael Craig -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 719 GRASSY STONE DR, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 719 GRASSY STONE DR, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2015-03-30 - -
CHANGE OF MAILING ADDRESS 2015-03-30 719 GRASSY STONE DR, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-26
LC Amendment 2015-03-30
REINSTATEMENT 2014-10-16
Florida Limited Liability 2013-11-14

Date of last update: 01 May 2025

Sources: Florida Department of State