Search icon

ARROYO POOLS LLC

Company Details

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

Agent

Name Role Address
ARROYO, OSCAR Agent 28225 SW 168th Ct, Homestead, FL 33030

Manager

Name Role Address
ARROYO, OSCAR Manager 28225 SW 168th Ct, Homestead, FL 33030

Fictitious Names

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

Events

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25652
Loan Approval Amount (current) 25652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-2061
Project Congressional District FL-28
Number of Employees 14
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15812.14
Forgiveness Paid Date 2021-05-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State