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. |
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 |
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 |
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 | - | - |
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