Search icon

EAGLE POOL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE POOL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE POOL SERVICES, 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: 26 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: L14000133526
FEI/EIN Number 47-1714749

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

Address: 6634 Church Street, Jupiter, FL, 33458, US
Mail Address: 6634 Church Street, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL WILLIAM F Manager 6634 Church Street, Jupiter, FL, 33458
Bell Laura M Manager 6634 Church Street, Jupiter, FL, 33458
Bell William Agent 6634 Church Street, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 6634 Church Street, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-01-04 6634 Church Street, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 6634 Church Street, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2018-02-23 Bell, William -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State