Search icon

DISCOUNT POOL SUPPLY, LLC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT POOL SUPPLY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT POOL SUPPLY, 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: 17 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L14000027010
FEI/EIN Number 46-4832893

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

Address: 14314 N Boulevard, Tampa, FL, 33613, US
Mail Address: 14314 N Boulevard, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKATI SADHANA K Manager 14314 NORTH BOULEVARD, TAMPA, FL, 33613
Makati Kirti Gene 14314 NORTH BOULEVARD, TAMPA, FL, 33613
Makati Kirti Agent 14314 N Boulevard, Tampa, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063900430 DISCOUNT POOL SUPPLY ACTIVE 2008-03-03 2028-12-31 - 14314 NORTH BOULEVARD, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 14314 N Boulevard, Tampa, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 14314 N Boulevard, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2019-04-18 14314 N Boulevard, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2018-10-05 Makati, Kirti -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-11-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State