Entity Name: | A&R POOL SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A&R POOL SERVICE 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. |
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: | 28 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2016 (9 years ago) |
Document Number: | L14000069432 |
FEI/EIN Number |
46-5604179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10807 N EDISON AVE, TAMPA, FL, 33612, US |
Mail Address: | 10807 N EDISON AVE, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOTTKE RANDY | Chief Executive Officer | 10807 N EDISON AVE, TAMPA, FL, 33612 |
Lawton April | Chief Financial Officer | 10807 N EDISON AVE, TAMPA, FL, 33612 |
WELCH DAVID | Agent | 10810 N EDISON AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 10807 N EDISON AVE, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 10807 N EDISON AVE, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-18 | WELCH, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-18 | 10810 N EDISON AVE, TAMPA, FL 33612 | - |
REINSTATEMENT | 2016-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-18 | WELCH, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
AMENDED ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State