Entity Name: | ARROYO POOLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 16 Sep 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Feb 2015 (10 years ago) |
Document Number: | L14000145399 |
FEI/EIN Number | 46-0913122 |
Address: | 28225 SW 168th Ct, Homestead, FL 33030 |
Mail Address: | 28225 SW 168th Ct, Homestead, FL 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARROYO, OSCAR | Agent | 28225 SW 168th Ct, Homestead, FL 33030 |
Name | Role | Address |
---|---|---|
ARROYO, OSCAR | Manager | 28225 SW 168th Ct, Homestead, FL 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000014845 | ARROYO POOL BUILDERS | ACTIVE | 2019-01-28 | 2029-12-31 | No data | 28225 SW 168TH CT, HOMESTEAD, FL, 33030 |
G15000024571 | ARROYO POOLS | EXPIRED | 2015-03-09 | 2020-12-31 | No data | 8863 S.W. 206 LANE, CUTLER BAY, FL, 33189 |
G14000116736 | ARROYO POOL CONSTRUCTION, SERVICE, & REMODELING | EXPIRED | 2014-11-19 | 2019-12-31 | No data | 8863 SW 206 LANE., CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 28225 SW 168th Ct, Homestead, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 28225 SW 168th Ct, Homestead, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 28225 SW 168th Ct, Homestead, FL 33030 | No data |
LC NAME CHANGE | 2015-02-17 | ARROYO POOLS LLC | No data |
CONVERSION | 2014-09-16 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000075665. CONVERSION NUMBER 700000144297 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6066527400 | 2020-05-13 | 0455 | PPP | 28225 SW 168TH CT, HOMESTEAD, FL, 33030-2061 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State