Entity Name: | ALL ABOUT POOLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL ABOUT POOLS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000014003 |
FEI/EIN Number |
47-2934218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 28th COURT SW, VERO BEACH, FL, 32968, US |
Mail Address: | 310 28th COURT SW, VERO BEACH, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUCHORSKI KENNETH | Manager | 310 28TH COURT SW, VERO BEACH, FL, 32968 |
BISSON AAROH S | Member | 378 NIKOMAS WAY, MELBOURNE BEACH, FL, 32951 |
BOUDET JESSE | Manager | 310 28TH COURT SW, VERO BEACH, FL, 32968 |
SUCHORSKI PEGGY | Agent | 310 28th COURT SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-01 | 310 28th COURT SW, VERO BEACH, FL 32968 | - |
LC AMENDMENT | 2017-08-25 | - | - |
LC AMENDMENT | 2016-06-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 310 28th COURT SW, VERO BEACH, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 310 28th COURT SW, VERO BEACH, FL 32968 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | SUCHORSKI, PEGGY | - |
LC NAME CHANGE | 2015-09-23 | ALL ABOUT POOLS, LLC | - |
LC AMENDMENT | 2015-07-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-05 |
LC Amendment | 2017-08-25 |
ANNUAL REPORT | 2017-04-11 |
LC Amendment | 2016-06-21 |
ANNUAL REPORT | 2016-03-08 |
LC Name Change | 2015-09-23 |
LC Amendment | 2015-07-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State