Search icon

S & G POOLS LLC - Florida Company Profile

Company Details

Entity Name: S & G POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & G POOLS 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: 24 Jun 2014 (11 years ago)
Document Number: L14000101259
FEI/EIN Number 47-1164291

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

Address: 6611 Columbia Dr, bradenton, FL, 34207, US
Mail Address: P. O Box 52124, SARASOTA, FL, 34232, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edelstein Gary L Authorized Member P. O Box 52124, SARASOTA, FL, 34232
Edelstein Samantha A Authorized Member P. O Box 52124, SARASOTA, FL, 34232
EDELSTEIN GARY L Agent P. O Box 52124, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112005 HALLELUJAH POOL CARE EXPIRED 2014-11-05 2019-12-31 - 2021 N POMPANO AVE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 6611 Columbia Dr, bradenton, FL 34207 -
CHANGE OF MAILING ADDRESS 2022-09-19 6611 Columbia Dr, bradenton, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 P. O Box 52124, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State