Search icon

SPACECOAST POOL SUPPLIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPACECOAST POOL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACECOAST POOL SUPPLIES 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: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L14000024554
FEI/EIN Number 46-4799847

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

Address: 2370 S FISKE BLVD, ROCKLEDGE, FL, 32955, US
Mail Address: 2370 S. FISKE BLVD, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLASS MARK Authorized Person 181 GREENBRIER AVE NW, PALM BAY, FL, 32907
DOUGLASS Sarah Owner 2370 S. FISKE BLVD, ROCKLEDGE, FL, 32955
DOUGLASS SARAH Agent 2370 S.FISKE BLVD, ROCKLEDGE, FL, 32955

Form 5500 Series

Employer Identification Number (EIN):
464799847
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-12 - -
REGISTERED AGENT NAME CHANGED 2024-02-23 DOUGLASS, SARAH -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 2370 S.FISKE BLVD, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2022-04-07 2370 S FISKE BLVD, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 2370 S FISKE BLVD, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31295.00
Total Face Value Of Loan:
31295.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18800.00
Total Face Value Of Loan:
18800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$31,295
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$31,546.23
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $31,293
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$18,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,960.84
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $18,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(321) 633-1442
Add Date:
2019-03-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State