Search icon

PIER POOLS, LLC - Florida Company Profile

Company Details

Entity Name: PIER POOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIER 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: 31 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L14000051749
FEI/EIN Number 46-5296796

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

Address: 8823 SE Sandcastle Circle, Hobe Sound, FL, 33455, US
Mail Address: 8823 SE Sandcastle Circle, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEE PAUL G Manager 8823 SE Sandcastle Circle, Hobe Sound, FL, 33455
MEE PAUL G Agent 8823 SE Sandcastle Circle, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 MEE, PAUL G -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-22 8823 SE Sandcastle Circle, Hobe Sound, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 8823 SE Sandcastle Circle, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 8823 SE Sandcastle Circle, Hobe Sound, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-10-23
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State