Search icon

PONTOON POOL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: PONTOON POOL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONTOON POOL SERVICE, 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 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2023 (2 years ago)
Document Number: L14000156864
FEI/EIN Number 47-2050574

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

Address: 1015 FABER DRIVE, ORLANDO, FL, 32822, US
Mail Address: 1015 FABER DRIVE, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
DAVIS MARIE CARROLL Authorized Member 1015 FABER DRIVE, ORLANDO, FL, 32822
MAY THOMAS J Vice President 1015 FABER DRIVE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2016-05-04 - -
CHANGE OF MAILING ADDRESS 2016-05-04 1015 FABER DRIVE, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-16 1015 FABER DRIVE, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-07-01
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-05-04
Florida Limited Liability 2014-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State