Search icon

B&B LAWN AND POOL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: B&B LAWN AND POOL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&B LAWN AND POOL SERVICES, 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: 28 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L14000167449
FEI/EIN Number 47-2178600

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

Address: 1699 Summerdale Dr S, Clearwater, FL, 33764, US
Mail Address: 1699 Summerdale Dr S, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernhardt Bradley J Owne 1699 Summerdale Dr S, Clearwater, FL, 33764
BERNHARDT BRADLEY J Agent 1699 Summerdale Dr S, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1699 Summerdale Dr S, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2022-01-28 1699 Summerdale Dr S, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1699 Summerdale Dr S, Clearwater, FL 33764 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 BERNHARDT, BRADLEY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000779924 TERMINATED 1000000849527 PINELLAS 2019-11-21 2029-11-27 $ 3,299.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-01-13
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-03-02
Florida Limited Liability 2014-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State