Search icon

ADVANCED POOL CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED POOL CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED POOL CONCEPTS 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: 12 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (5 years ago)
Document Number: L14000094614
FEI/EIN Number 46-5769984

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

Address: 1610 Schopke Road, Apopka, FL, 32712, US
Mail Address: PO BOX 361, APOPKA, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ AUSTIN Manager 1610 Schopke Road, Apopka, FL, 32712
MARQUEZ AUSTIN D Authorized Member PO BOX 361, APOPKA, FL, 32704
MARQUEZ AUSTIN D Agent 1610 Schopke Road, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 1610 Schopke Road, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1610 Schopke Road, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1610 Schopke Road, Apopka, FL 32712 -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-03 1610 Schopke Road, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2016-10-23 MARQUEZ, AUSTIN D -
REINSTATEMENT 2016-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-29
REINSTATEMENT 2019-04-17
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-10-23
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State