Search icon

SOUTH FLORIDA POOL FENCE LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA POOL FENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA POOL FENCE 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 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L14000085829
FEI/EIN Number 47-0970011

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

Address: 401 Harbour Rd, North Palm Beach, FL, 33408, US
Mail Address: 401 Harbour Rd, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKLEY CASEY Authorized Member 401 Harbour Rd, North Palm Beach, FL, 33408
BUCKLEY CASEY Agent 401 Harbour Rd, North Palm Beach, FL, 33408
LIFE SAVER POOL FENCE SYSTEMS, INC. Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013108 LIFE SAVER POOL FENCE OF PALM BEACH COUNTY ACTIVE 2025-01-29 2030-12-31 - 401 HARBOUR RD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-17 SOUTH FLORIDA POOL FENCE LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 401 Harbour Rd, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-09-06 401 Harbour Rd, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-06 401 Harbour Rd, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-12-04 BUCKLEY, CASEY -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-05-06
LC Name Change 2023-04-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State