Search icon

BETTER POOLS LLC - Florida Company Profile

Company Details

Entity Name: BETTER POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER POOLS 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L14000019449
FEI/EIN Number 464990017

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

Address: 302 Laurel Road East # 306, Laurel, FL, 34272, US
Mail Address: 302 Laurel Road East # 306, Laurel, FL, 34272, US
ZIP code: 34272
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPES CHARLENE P Manager 149 Montelluna Drive, North VENICE, FL, 34275
COPES KENNETH BJR Managing Member 149 Montelluna Drive, North VENICE, FL, 34275
COPES KENNETH BJR. Agent 149 Montelluna Drive, North VENICE, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 302 Laurel Road East # 306, Laurel, FL 34272 -
CHANGE OF MAILING ADDRESS 2020-01-23 302 Laurel Road East # 306, Laurel, FL 34272 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 149 Montelluna Drive, North VENICE, FL 34275 -
LC STMNT OF RA/RO CHG 2015-08-06 - -
LC NAME CHANGE 2014-05-27 BETTER POOLS LLC -
LC AMENDMENT 2014-03-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-11-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-08
CORLCRACHG 2015-08-06
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State