Search icon

BIGGEST LITTLE POOLS LLC - Florida Company Profile

Company Details

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

BIGGEST LITTLE 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: 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: 19 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: L14000045495
FEI/EIN Number 47-1147518

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

Address: 11125 Park Blvd, Seminole, FL, 33772, US
Mail Address: 11125 Park Blvd, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor William J Authorized Member 11125 Park Blvd, Seminole, FL, 33772
OREN ROTEM Authorized Member 11125 PARK BLVD, SEMINOLE, FL, 33772
Keith Taylor W Chief Financial Officer 11125 Park Blvd, Seminole, FL, 33772
TAYLOR WILLIAM JOHN Agent 11125 Park Blvd, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-28 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 TAYLOR, WILLIAM JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 11125 Park Blvd, Suite 104-155, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 11125 Park Blvd, Suite 104-155, Seminole, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-08-07
REINSTATEMENT 2023-10-27
REINSTATEMENT 2022-09-30
REINSTATEMENT 2021-10-28
AMENDED ANNUAL REPORT 2020-12-16
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
LC Amendment 2016-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State