Search icon

UNITED POOLS & SPAS LLC - Florida Company Profile

Company Details

Entity Name: UNITED POOLS & SPAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED POOLS & SPAS 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: 17 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L14000162481
FEI/EIN Number 47-2716697

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

Address: 1878 MOVA ST, SARASOTA, FL, 34231, US
Mail Address: 1878 MOVA ST, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOBIERSKI CRAIG J Chairman 1878 MOVA ST, SARASOTA, FL, 34231
VAN STADEN WILLIAM D Manager 1758 VAMO DRIVE, SARASOTA, FL, 34231
KOBIERSKI SARA H Agent 1878 MOVA ST, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 KOBIERSKI, SARA HELEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-28 1878 MOVA ST, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2017-07-28 1878 MOVA ST, SARASOTA, FL 34231 -
LC AMENDMENT AND NAME CHANGE 2017-07-28 UNITED POOLS & SPAS LLC -
LC AMENDMENT 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-24
REINSTATEMENT 2017-09-27
LC Amendment and Name Change 2017-07-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State