Search icon

AQUA BLUE POOL SERVICE OF THE PANHANDLE L.L.C - Florida Company Profile

Company Details

Entity Name: AQUA BLUE POOL SERVICE OF THE PANHANDLE L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA BLUE POOL SERVICE OF THE PANHANDLE L.L.C 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: 17 Sep 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Nov 2015 (9 years ago)
Document Number: L14000145443
FEI/EIN Number 47-1887658

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

Address: 1901 ladybird ln, Gulf breeze, FL, 32563, US
Mail Address: 1901 ladybird ln, Gulf breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDICORD ROBERT EJR Authorized Member 1901 ladybird ln, Gulf breeze, FL, 32563
PEDICORD ROBERT EJR. Agent 1901 ladybird ln, Gulf breeze, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 1901 ladybird ln, Gulf breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1901 ladybird ln, Gulf breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2025-01-14 1901 ladybird ln, Gulf breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 3960 hidden oak dr, Pensacola, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 3960 hidden oak dr, Pensacola, FL 32504 -
CHANGE OF MAILING ADDRESS 2019-03-26 3960 hidden oak dr, Pensacola, FL 32504 -
LC DISSOCIATION MEM 2015-11-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State