Search icon

ECO-LOGIC POOL & SPA LLC - Florida Company Profile

Company Details

Entity Name: ECO-LOGIC POOL & SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ECO-LOGIC POOL & SPA 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: 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: 10 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (3 months ago)
Document Number: L14000022813
FEI/EIN Number 36-5049666

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

Address: 1727 PENRITH LOOP, Orlando, FL 32824
Mail Address: 1727 PENRITH LOOP, Orlando, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Oliveira , Rui Agent 1727 PENRITH LOOP, Orlando, FL 32824
DE OLIVEIRA, RUI Manager 1727 PENRITH LOOP, Orlando, FL 32824
DE OLIVEIRA DE JESUS, EMILSO J MANAGER 1727 PENRITH LOOP, Orlando, FL 32824

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1727 PENRITH LOOP, Orlando, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 1727 PENRITH LOOP, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2018-08-01 1727 PENRITH LOOP, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2015-02-09 De Oliveira , Rui -
LC STMNT OF RA/RO CHG 2014-07-09 - -

Documents

Name Date
REINSTATEMENT 2024-11-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State