Search icon

A&R POOL SERVICE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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