Search icon

THE POOL CONSULTANTS, LLC

Company Details

Entity Name: THE POOL CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L14000088091
FEI/EIN Number NOT APPLICABLE
Address: 801 west bay dr, Largo, FL, 33770, US
Mail Address: 801 West Bay Dr, Suite 454, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
COATS SCHMIDT, P.A. Agent

Manager

Name Role Address
TPC REVOCABLE TRUST Manager 801 West Bay Dr, Largo, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003469 PROFESSIONAL SHOTCRETE ACTIVE 2022-01-10 2027-12-31 No data 801 WEST BAY DR, SUITE 454, LARGO, FL, 33770
G21000034125 EXPRESS ENGINEERING ACTIVE 2021-03-11 2026-12-31 No data 801 WEST BAY DR, SUITE 454, BELLEAIR, FL, 33756
G19000047145 MODERN POOLS EXPIRED 2019-04-15 2024-12-31 No data 801 WEST BAY DR, SUITE 454, LARGO, FL, 33770
G19000038221 GOOD GUY TRUCKING EXPIRED 2019-03-24 2024-12-31 No data 801 WEST BAY DR, SUITE 454, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 COATS SCHMIDT, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 801 west bay dr, suite 454, Largo, FL 33770 No data
CHANGE OF MAILING ADDRESS 2016-04-17 801 west bay dr, suite 454, Largo, FL 33770 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 801 West Bay Dr, Suite 454, Largo, FL 33770 No data

Court Cases

Title Case Number Docket Date Status
OLYMPUS POOLS, INC, JAMES STATEN, Appellant(s) v. 30 DAY POOLS, LLC, THE POOL CONSULTANTS, LLC, POOLS BY JORDAN, LLC, PC3, LLC, STAYCATION POOLS, INC., JORDAN HIDALGO, WESTBAY CUSTOM POOLS, LLC, PINELLAS CONSTRUCTION SERVICES, LLC, DOUGLAS GRIFFITH, Appellee(s). 2D2023-2060 2023-09-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022CA-405

Parties

Name OLYMPUS POOLS, INC.
Role Appellant
Status Active
Representations Matthew Evan Peterson
Name JAMES STATEN
Role Appellant
Status Active
Name 30 DAY POOLS LLC
Role Appellee
Status Active
Name THE POOL CONSULTANTS, LLC
Role Appellee
Status Active
Name POOLS BY JORDAN LLC
Role Appellee
Status Active
Name PC3 LLC
Role Appellee
Status Active
Name STAYCATION POOLS, INC.
Role Appellee
Status Active
Name JORDAN HIDALGO
Role Appellee
Status Active
Name WESTBAY CUSTOM POOLS, LLC
Role Appellee
Status Active
Name PINELLAS CONSTRUCTION SERVICES, LLC
Role Appellee
Status Active
Name DOUGLAS GRIFFITH
Role Appellee
Status Active
Representations Scott ANDREW Smothers, JASON W. IMLER, ESQ.
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DOUGLAS GRIFFITH
Docket Date 2024-01-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2024-01-16
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellant on January 9, 2024,is stricken. This court's Administrative Order 2013-1 does not apply to non-finalappeals.
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOUGLAS GRIFFITH
Docket Date 2023-12-14
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING APLNT BRIEF ~ The initial brief and appendix are stricken. The amended initial brief andappendix are accepted as filed.
Docket Date 2023-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of OLYMPUS POOLS, INC
Docket Date 2023-12-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of OLYMPUS POOLS, INC
Docket Date 2023-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellants' initial brief• is prepared with the wrong font.Appellants shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-12-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of OLYMPUS POOLS, INC
Docket Date 2023-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OLYMPUS POOLS, INC
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by December 8, 2023.
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OLYMPUS POOLS, INC
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 45 days from the date of this order.
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OLYMPUS POOLS, INC
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile amotion within five days that demonstrates compliance with Florida Rule of AppellateProcedure 9.300(a) with respect to consultation with opposing counsel, failing which thebrief shall be served by the current due date or within ten days of the date of this order,whichever is later.
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OLYMPUS POOLS, INC
Docket Date 2023-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-09-27
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of OLYMPUS POOLS, INC
Docket Date 2023-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of OLYMPUS POOLS, INC
Docket Date 2023-09-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of OLYMPUS POOLS, INC

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State