Search icon

SOUTHERN CREST POOLS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN CREST POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN CREST 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: 08 Sep 2014 (11 years ago)
Document Number: L14000139825
FEI/EIN Number 90-0193487

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

Address: 18121 SAILFISH DR, D, LUTZ, FL, 33558, HC
Mail Address: 18121 SAILFISH DR, D, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKE MARKS A Manager 18121 SAILFISH DR, LUTZ, FL, 33558
MEEKE MARKS A Agent 18121 SAILFISH DR, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080916 SOUTHERN CREST POOLS ACTIVE 2020-07-10 2025-12-31 - 3244 BROKEN BOW DR., LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-30 18121 SAILFISH DR, D, LUTZ, FL 33558 HC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000615805 ACTIVE 18-026-D3 LEON COUNTY 2024-07-26 2029-09-24 $630.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State