Search icon

POLLYWOG POOLS REPAIR AND SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: POLLYWOG POOLS REPAIR AND SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLLYWOG POOLS REPAIR AND SERVICE, 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: 24 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000013292
FEI/EIN Number 46-4786027

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

Address: 3356 TUSKET AVENUE, NORTH PORT, FL, 34286
Mail Address: 3356 TUSKET AVENUE, NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPALO THOMAS J Managing Member 3356 TUSKET AVENUE, NORTH PORT, FL, 34286
DEPALO CHRISTINA Managing Member 3356 TUSKET AVENUE, NORTH PORT, FL, 34286
FIORELLO DOMINICK M Managing Member 3356 TUSKET AVENUE, NORTH PORT, FL, 34286
1982 LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092701 POLLYWOG POOLS EXPIRED 2014-09-11 2024-12-31 - 3356 TUSKET AVE., NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 1982 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-02-10
REINSTATEMENT 2020-02-25
REINSTATEMENT 2018-03-14
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-01-13
Florida Limited Liability 2014-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State